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)
2006-03-23 2006-05-11 Address 35 EAST 21ST STREET-10TH FLOOR, NEW YORK, NY, 10010, 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
060511000063 2006-05-11 CERTIFICATE OF CHANGE 2006-05-11
060323000639 2006-03-23 CERTIFICATE OF INCORPORATION 2006-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6761788809 2021-04-20 0202 PPS 250 E 87th St, New York, NY, 10128-3101
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10128-3101
Project Congressional District NY-12
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10600.61
Forgiveness Paid Date 2022-04-11
3858807809 2020-05-27 0202 PPP 250 E 87TH ST APT 25H, NEW YORK, NY, 10128-3101
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21154.17
Loan Approval Amount (current) 21154.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10128-3101
Project Congressional District NY-12
Number of Employees 2
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21326.93
Forgiveness Paid Date 2021-03-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State