Search icon

KILLER CONTENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KILLER CONTENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1995 (30 years ago)
Entity Number: 1947810
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 150 W 25th St., Rm. 602, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KILLER CONTENT, INC. DOS Process Agent 150 W 25th St., Rm. 602, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CHRISTINE VACHON Chief Executive Officer 150 W 25TH ST., RM. 602, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-10-23 2024-10-23 Address 150 W 25TH ST., RM. 602, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-10-23 Address P.O. BOX 1202, 217 WEST 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2021-01-26 2024-10-23 Address P.O. BOX 1202, 217 WEST 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2021-01-26 2024-10-23 Address P.O. BOX 1202, 217 WEST 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2015-01-22 2024-10-23 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.0001

Filings

Filing Number Date Filed Type Effective Date
241023001890 2024-10-23 BIENNIAL STATEMENT 2024-10-23
210126060523 2021-01-26 BIENNIAL STATEMENT 2019-08-01
150122000550 2015-01-22 CERTIFICATE OF AMENDMENT 2015-01-22
140910000534 2014-09-10 CERTIFICATE OF MERGER 2014-09-10
140814000670 2014-08-14 CERTIFICATE OF AMENDMENT 2014-08-14

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53272.00
Total Face Value Of Loan:
53272.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52782.00
Total Face Value Of Loan:
52782.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$52,782
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,782
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,327.41
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $52,782
Jobs Reported:
3
Initial Approval Amount:
$53,272
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,272
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$53,949.74
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $53,270

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State