Search icon

KOBIN INTEGRATED MARKETING LTD.

Company Details

Name: KOBIN INTEGRATED MARKETING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2006 (19 years ago)
Entity Number: 3338463
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 35 EAST 21ST FLOOR, 10TH FLOOR, NEW YORK, NY, United States, 10010
Principal Address: 35 EAST 21ST STREET, 10TH FLOOR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALYSE M KOBIN Chief Executive Officer 35 E 21ST ST, 10TH FL, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 EAST 21ST FLOOR, 10TH FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2008-03-03 2010-04-05 Address C/O THE CORPORATION, 35 EAST 21 STREET, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer)
2008-03-03 2010-04-05 Address 35 EAST 21ST STREET, 10TH FLOOR, NEW YORK, NY, 10030, USA (Type of address: Principal Executive Office)
2008-03-03 2010-04-05 Address 35 EAST 21ST FLOOR, 10TH FLOOR, NEW YORK, NY, 10030, USA (Type of address: Service of Process)
2006-07-03 2008-03-03 Address 250 EAST 87TH STREET-APT.25H, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2006-05-11 2006-07-03 Address 250 EAST 87TH STREET-APT. 25E, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120625002421 2012-06-25 BIENNIAL STATEMENT 2012-03-01
100405002364 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080303003152 2008-03-03 BIENNIAL STATEMENT 2008-03-01
060703000047 2006-07-03 CERTIFICATE OF CHANGE 2006-07-03
060620000958 2006-06-20 CERTIFICATE OF CORRECTION 2006-06-20

USAspending Awards / Financial Assistance

Date:
2021-04-20
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:
10500.00
Total Face Value Of Loan:
10500.00
Date:
2020-05-27
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:
21154.17
Total Face Value Of Loan:
21154.17
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10500
Current Approval Amount:
10500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10600.61
Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21154.17
Current Approval Amount:
21154.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21326.93

Date of last update: 28 Mar 2025

Sources: New York Secretary of State