Search icon

KEPOS MEDIA, INC.

Company Details

Name: KEPOS MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2004 (20 years ago)
Entity Number: 3129563
ZIP code: 11215
County: New York
Place of Formation: New York
Address: 165 PROSPECT PARK W, 4R, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEPOS MEDIA 401K PS PLAN 2023 201937078 2024-05-31 KEPOS MEDIA 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 9176489266
Plan sponsor’s address 165 PROSPECT PARK WEST 4R, NEW YORK, NY, 11215

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing PAULA KEPOS
KEPOS MEDIA 401K PS PLAN 2022 201937078 2023-05-31 KEPOS MEDIA 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 9176489266
Plan sponsor’s address 165 PROSPECT PARK WEST 4R, NEW YORK, NY, 11215

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing PAULA KEPOS
KEPOS MEDIA 401K PS PLAN 2021 201937078 2022-06-01 KEPOS MEDIA 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 9176489266
Plan sponsor’s address 165 PROSPECT PARK WEST 4R, NEW YORK, NY, 11215

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing PAULA KEPOS
KEPOS MEDIA 401K PS PLAN 2020 201937078 2021-07-14 KEPOS MEDIA 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 9176489266
Plan sponsor’s address 165 PROSPECT PARK WEST 4R, NEW YORK, NY, 11215

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing PAULA KEPOS
KEPOS MEDIA 401K PS PLAN 2019 201937078 2020-07-08 KEPOS MEDIA 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 9176489266
Plan sponsor’s address 165 PROSPECT PARK WEST 4R, NEW YORK, NY, 11215

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing PAULA KEPOS
KEPOS MEDIA 401K PS PLAN 2018 201937078 2019-10-02 KEPOS MEDIA 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 9176489266
Plan sponsor’s address 165 PROSPECT PARK WEST 4R, NEW YORK, NY, 11215

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing PAULA KEPOS
KEPOS MEDIA 401K PS PLAN 2017 201937078 2018-07-16 KEPOS MEDIA 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 9176489266
Plan sponsor’s address 165 PROSPECT PARK WEST 4R, NEW YORK, NY, 11215

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing PAULA KEPOS
KEPOS MEDIA 401K PS PLAN 2016 201937078 2017-09-27 KEPOS MEDIA 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 9176489266
Plan sponsor’s address 165 PROSPECT PARK WEST 4R, NEW YORK, NY, 11215

Signature of

Role Plan administrator
Date 2017-09-27
Name of individual signing PAULA KEPOS
KEPOS MEDIA 401K PS PLAN 2015 201937078 2016-06-16 KEPOS MEDIA 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 9176489266
Plan sponsor’s address 165 PROSPECT PARK WEST 4R, NEW YORK, NY, 11215

Signature of

Role Plan administrator
Date 2016-06-16
Name of individual signing PAULA KEPOS

DOS Process Agent

Name Role Address
KEPOS MEDIA, INC. DOS Process Agent 165 PROSPECT PARK W, 4R, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
PAULA KEPOS Chief Executive Officer 165 PROSPECT PARK W, 4R, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2008-11-03 2012-11-21 Address 150 PROSPECT PARK W, 6C, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2008-11-03 2012-11-21 Address 150 PROSPECT PARK W, 6C, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2008-11-03 2012-11-21 Address 150 PROSEPCT PARK W, 6C, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2004-11-23 2008-11-03 Address 195 PRINCE STREET, APT. 4S, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121121006171 2012-11-21 BIENNIAL STATEMENT 2012-11-01
110118002466 2011-01-18 BIENNIAL STATEMENT 2010-11-01
081103002495 2008-11-03 BIENNIAL STATEMENT 2008-11-01
041123000300 2004-11-23 CERTIFICATE OF INCORPORATION 2004-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1238207109 2020-04-10 0202 PPP 165 PROSPECT PARK W Apt 4-R, BROOKLYN, NY, 11215-5274
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68982
Loan Approval Amount (current) 68982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-5274
Project Congressional District NY-10
Number of Employees 5
NAICS code 561410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69863.44
Forgiveness Paid Date 2021-07-22
4090218409 2021-02-06 0202 PPS 165 Prospect Park W Apt 4R, Brooklyn, NY, 11215-5274
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68975
Loan Approval Amount (current) 68975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-5274
Project Congressional District NY-10
Number of Employees 4
NAICS code 511199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 69473.15
Forgiveness Paid Date 2021-11-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State