Search icon

KYLIN TV, INC.

Company Details

Name: KYLIN TV, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2007 (18 years ago)
Entity Number: 3463557
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 170 Express St., Plainview, NY, United States, 11803

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KYLIN TV, INC. 401K PLAN 2023 201926301 2024-07-15 KYLIN TV, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 519100
Sponsor’s telephone number 5166228461
Plan sponsor’s address 170 EXPRESS ST, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing SCOTT RUMBERG
Role Employer/plan sponsor
Date 2024-07-15
Name of individual signing SCOTT RUMBERG
KYLIN TV, INC. 401K PLAN 2022 201926301 2023-09-28 KYLIN TV, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 519100
Sponsor’s telephone number 5166228461
Plan sponsor’s address 170 EXPRESS ST, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing SCOTT RUMBERG
Role Employer/plan sponsor
Date 2023-09-28
Name of individual signing SCOTT RUMBERG
KYLIN TV, INC. 401(K) PLAN 2021 201926301 2022-10-11 KYLIN TV, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 519100
Sponsor’s telephone number 5166228461
Plan sponsor’s address 11025 14TH AVENUE, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing SCOTT RMBERG
Role Employer/plan sponsor
Date 2022-10-11
Name of individual signing SCOTT RUMBERG
KYLIN TV, INC. 401(K) PLAN 2020 201926301 2021-05-14 KYLIN TV, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 519100
Sponsor’s telephone number 5166228376
Plan sponsor’s address 11025 14TH AVENUE, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2021-05-14
Name of individual signing SCOTT RUMBERG
Role Employer/plan sponsor
Date 2021-05-14
Name of individual signing SCOTT RUMBERG
KYLIN TV, INC. 401(K) PLAN 2019 201926301 2020-09-17 KYLIN TV, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 519100
Sponsor’s telephone number 5166228376
Plan sponsor’s address 11025 14TH AVENUE, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2020-09-17
Name of individual signing ARTHUR MCCARTHY
KYLIN TV, INC. 401(K) PLAN 2018 201926301 2019-09-23 KYLIN TV, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 519100
Sponsor’s telephone number 5166228376
Plan sponsor’s address 11025 14TH AVENUE, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2019-09-23
Name of individual signing ARTHUR MCCARTHY
KYLIN TV, INC. 401(K) PLAN 2017 201926301 2018-08-01 KYLIN TV, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 519100
Sponsor’s telephone number 5166228376
Plan sponsor’s address 1600 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2018-08-01
Name of individual signing ROY REICHBACH
KYLIN TV, INC. 401(K) PLAN 2016 201926301 2017-04-18 KYLIN TV, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 519100
Sponsor’s telephone number 5166228376
Plan sponsor’s address 1600 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2017-04-18
Name of individual signing ROY REICHBACH
KYLIN TV, INC. 401(K) PLAN 2015 201926301 2016-03-22 KYLIN TV, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 519100
Sponsor’s telephone number 5166228376
Plan sponsor’s address 1600 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2016-03-22
Name of individual signing ROY REICHBACH
KYLIN TV, INC. 401(K) PLAN 2014 201926301 2015-04-08 KYLIN TV, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 519100
Sponsor’s telephone number 5166228376
Plan sponsor’s address 1600 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2015-04-08
Name of individual signing ROY REICHBACH

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SCOTT RUMBERG Chief Executive Officer 170 EXPRESS ST., PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 11025 14TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 170 EXPRESS ST., PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2019-01-08 2025-01-02 Address 11025 14TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2015-05-18 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-05-18 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2009-01-15 2019-01-08 Address 1600 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2009-01-15 2019-01-08 Address 1600 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2007-01-17 2015-05-18 Address 1600 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102000901 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230103002682 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210104062318 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190108060335 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170103006452 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150518000913 2015-05-18 CERTIFICATE OF CHANGE 2015-05-18
150107006178 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130107006764 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110506002108 2011-05-06 BIENNIAL STATEMENT 2011-01-01
090115002662 2009-01-15 BIENNIAL STATEMENT 2009-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8656758405 2021-02-13 0235 PPS 170 Express St, Plainview, NY, 11803-2405
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 308697
Loan Approval Amount (current) 308697
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 Plainview, NASSAU, NY, 11803-2405
Project Congressional District NY-03
Number of Employees 18
NAICS code 515210
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 313108.79
Forgiveness Paid Date 2022-07-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0602770 Copyright 2006-06-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-06-02
Termination Date 2008-07-21
Date Issue Joined 2007-08-14
Section 0101
Status Terminated

Parties

Name U2 HOME ENTERTAINMENT, INC.
Role Plaintiff
Name KYLIN TV, INC.
Role Defendant
0601681 Copyright 2006-04-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2006-04-11
Termination Date 2007-04-05
Date Issue Joined 2006-06-15
Section 1338
Sub Section CP
Status Terminated

Parties

Name KYLIN TV, INC.
Role Defendant
Name SONY PICTURES CLASSICS INC.
Role Plaintiff

Date of last update: 28 Mar 2025

Sources: New York Secretary of State