Search icon

KILLER CONTENT, INC.

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 P.O. BOX 1202, 217 WEST 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-10-23 Address 150 W 25TH ST., RM. 602, NEW YORK, NY, 10001, 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: 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)
2015-01-22 2024-10-23 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.0001
2014-01-29 2021-01-26 Address 18 EAST 16TH ST, 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2014-01-29 2021-01-26 Address 18 EAST 16TH ST, 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2005-10-31 2014-01-29 Address 380 LAFAYETTE ST, STE 202, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2005-10-31 2014-01-29 Address 380 LAFAYETTE ST, STE 202, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2005-10-31 2014-01-29 Address 380 LAFAYETTE ST, STE 202, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

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
140129002037 2014-01-29 BIENNIAL STATEMENT 2013-08-01
070814002049 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051031002852 2005-10-31 BIENNIAL STATEMENT 2005-08-01
990927002301 1999-09-27 BIENNIAL STATEMENT 1999-08-01
970827002160 1997-08-27 BIENNIAL STATEMENT 1997-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5252727204 2020-04-27 0202 PPP 305 7TH AVE RM 1901, New York, NY, 10001-6170
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52782
Loan Approval Amount (current) 52782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-6170
Project Congressional District NY-12
Number of Employees 4
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53327.41
Forgiveness Paid Date 2021-05-17
5309348402 2021-02-08 0202 PPS 305 7th Ave Rm 1901, New York, NY, 10001-6170
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53272
Loan Approval Amount (current) 53272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-6170
Project Congressional District NY-12
Number of Employees 3
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 53949.74
Forgiveness Paid Date 2022-06-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State