Search icon

M/K ADVERTISING PARTNERS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: M/K ADVERTISING PARTNERS, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1997 (28 years ago)
Entity Number: 2142390
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: 16 W. 22ND ST / 3RD FL, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
KARIN HENDERSON Chief Executive Officer 16 W. 22ND ST / 3RD FL, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
M/K ADVERTISING PARTNERS, LTD. DOS Process Agent 16 W. 22ND ST / 3RD FL, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
133946827
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2006-03-29 2013-05-14 Address 28 W 25TH ST / 9TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2006-03-29 2013-05-14 Address 28 W 25TH ST / 9TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2006-03-29 2013-05-14 Address 28 W 25TH ST / 9TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1997-05-12 2006-03-29 Address ATTENTION: MARY BETH WEIL, 450 PARK AVENUE SOUTH, 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130514006581 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110712002080 2011-07-12 BIENNIAL STATEMENT 2011-05-01
090428002692 2009-04-28 BIENNIAL STATEMENT 2009-05-01
060329002925 2006-03-29 BIENNIAL STATEMENT 2005-05-01
970512000496 1997-05-12 APPLICATION OF AUTHORITY 1997-05-12

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$123,032.5
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$123,032.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$123,895.41
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $123,032.5
Jobs Reported:
6
Initial Approval Amount:
$123,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$123,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$124,492.85
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $123,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State