Search icon

BK TELEVISION, INC.

Company Details

Name: BK TELEVISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1997 (28 years ago)
Date of dissolution: 13 Nov 2023
Entity Number: 2141746
ZIP code: 10706
County: Westchester
Place of Formation: New York
Address: 191 SOUTH BROADWAY, HASTINGS ON HUDSON, NY, United States, 10706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 191 SOUTH BROADWAY, HASTINGS ON HUDSON, NY, United States, 10706

Chief Executive Officer

Name Role Address
BERNARD BERNER Chief Executive Officer 191 SOUTH BROADWAY, HASTINGS ON HUDSON, NY, United States, 10706

History

Start date End date Type Value
2008-05-02 2018-07-20 Name BILL BERNER TELEVISION & FILM, INC.
1999-06-30 2023-12-21 Address 191 SOUTH BROADWAY, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
1999-06-30 2023-12-21 Address 191 SOUTH BROADWAY, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process)
1997-05-09 2008-05-02 Name BILL BERNER LIGHTING DESIGNER, INC.
1997-05-09 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-05-09 1999-06-30 Address 191 SOUTH BROADWAY, HASTINGS-ON-HUNDSON, NY, 10706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231221003073 2023-11-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-13
180720000166 2018-07-20 CERTIFICATE OF AMENDMENT 2018-07-20
130604006059 2013-06-04 BIENNIAL STATEMENT 2013-05-01
110621002905 2011-06-21 BIENNIAL STATEMENT 2011-05-01
090519002287 2009-05-19 BIENNIAL STATEMENT 2009-05-01
080502000824 2008-05-02 CERTIFICATE OF AMENDMENT 2008-05-02
070510003048 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050722002114 2005-07-22 BIENNIAL STATEMENT 2005-05-01
030606002451 2003-06-06 BIENNIAL STATEMENT 2003-05-01
010524002448 2001-05-24 BIENNIAL STATEMENT 2001-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8993287106 2020-04-15 0202 PPP 245 West 107th St 12A, NEW YORK, NY, 10025
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33800
Loan Approval Amount (current) 33800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10025-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34081.67
Forgiveness Paid Date 2021-02-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State