Search icon

KAYE MEDIA PARTNERS, LLC

Company Details

Name: KAYE MEDIA PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Sep 2006 (18 years ago)
Entity Number: 3414822
ZIP code: 10541
County: Putnam
Place of Formation: New York
Activity Description: Kaye Media Partners does marketing consulting services for B2B and B2C brands and agencies. The company's services include: strategy, branding, content, creative, digital services, inclusive marketing, and web development.
Address: 12 PEGGY LANE, MAHOPAC, NY, United States, 10541

Contact Details

Phone +1 914-500-8110

Website http://www.kayemediapartners.com

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 12 PEGGY LANE, MAHOPAC, NY, United States, 10541

Filings

Filing Number Date Filed Type Effective Date
060920000526 2006-09-20 ARTICLES OF ORGANIZATION 2006-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5025848005 2020-06-26 0202 PPP 12 PEGGY LANE, MAHOPAC, NY, 10541
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15320
Loan Approval Amount (current) 15320
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 MAHOPAC, PUTNAM, NY, 10541-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15486.82
Forgiveness Paid Date 2021-08-04

Date of last update: 11 Mar 2025

Sources: New York Secretary of State