Search icon

88 KTV INC.

Company Details

Name: 88 KTV INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2008 (17 years ago)
Entity Number: 3672733
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 97 BOWERY, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDY LEE Chief Executive Officer 97 BOWERY, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97 BOWERY, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 97 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-08-08 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-08 2023-08-08 Address 97 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-08-08 2024-06-04 Address 97 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-08-08 2024-06-04 Address 97 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2010-10-19 2023-08-08 Address 97 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2010-10-19 2018-11-14 Address 83 CHRYSTIE ST, 2D, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2008-05-16 2023-08-08 Address 97 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2008-05-16 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240604005498 2024-06-04 BIENNIAL STATEMENT 2024-06-04
230808004415 2023-08-08 BIENNIAL STATEMENT 2022-05-01
201229060340 2020-12-29 BIENNIAL STATEMENT 2020-05-01
181114002018 2018-11-14 BIENNIAL STATEMENT 2018-05-01
141105000090 2014-11-05 ANNULMENT OF DISSOLUTION 2014-11-05
DP-2062597 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
101019002729 2010-10-19 BIENNIAL STATEMENT 2010-05-01
080516000482 2008-05-16 CERTIFICATE OF INCORPORATION 2008-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9386247304 2020-05-02 0202 PPP 97 BOWERY 2ND FLR, NEW YORK, NY, 10002
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63380
Loan Approval Amount (current) 63380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7935878502 2021-03-08 0202 PPS 97 Bowery, New York, NY, 10002-4901
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63381
Loan Approval Amount (current) 63381
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-4901
Project Congressional District NY-10
Number of Employees 10
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55581.64
Forgiveness Paid Date 2022-03-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State