Search icon

KEPOS MEDIA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KEPOS MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2004 (21 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

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

Form 5500 Series

Employer Identification Number (EIN):
201937078
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
68975.00
Total Face Value Of Loan:
68975.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
68982.00
Total Face Value Of Loan:
68982.00
Date:
2013-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68982
Current Approval Amount:
68982
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
69863.44
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68975
Current Approval Amount:
68975
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
69473.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State