Search icon

KINETIC MEDIA INTERNATIONAL LLC

Company Details

Name: KINETIC MEDIA INTERNATIONAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 2008 (17 years ago)
Entity Number: 3650469
ZIP code: 10280
County: New York
Place of Formation: New York
Address: 2 SOUTH END AVE., #5O, NEW YORK, NY, United States, 10280

Agent

Name Role Address
ANDREW LAWTON Agent 2 SOUTH END AVE., #5O, NEW YORK, NY, 10280

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2 SOUTH END AVE., #5O, NEW YORK, NY, United States, 10280

History

Start date End date Type Value
2008-03-27 2015-09-15 Address 44 KITCHAWAN ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150915000854 2015-09-15 CERTIFICATE OF CHANGE 2015-09-15
100331002084 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080327000570 2008-03-27 ARTICLES OF ORGANIZATION 2008-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2237207406 2020-05-05 0202 PPP 21 South End Avenue, New York, NY, 10280
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8490
Loan Approval Amount (current) 8490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10280-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8597.7
Forgiveness Paid Date 2021-08-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State