Search icon

KOVSKY MEDIA RESEARCH, LLC

Company Details

Name: KOVSKY MEDIA RESEARCH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Oct 2010 (15 years ago)
Entity Number: 4004724
ZIP code: 10533
County: Westchester
Place of Formation: New York
Address: 37 SAW MILL RIVER ROAD, HAWTHORNE, NY, United States, 10533

DOS Process Agent

Name Role Address
HARRY KOVSKY DOS Process Agent 37 SAW MILL RIVER ROAD, HAWTHORNE, NY, United States, 10533

History

Start date End date Type Value
2010-10-07 2012-11-01 Address 37 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121101002355 2012-11-01 BIENNIAL STATEMENT 2012-10-01
110111000084 2011-01-11 CERTIFICATE OF PUBLICATION 2011-01-11
101007000644 2010-10-07 ARTICLES OF ORGANIZATION 2010-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9220417100 2020-04-15 0202 PPP 560 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591-5113
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 80138
Servicing Lender Name Sunnyside Federal Savings and Loan Association of Irvington
Servicing Lender Address 56, Main St, Irvington, NY, 10533-1528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARRYTOWN, WESTCHESTER, NY, 10591-5113
Project Congressional District NY-16
Number of Employees 5
NAICS code 541840
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 80138
Originating Lender Name Sunnyside Federal Savings and Loan Association of Irvington
Originating Lender Address Irvington, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 60608.33
Forgiveness Paid Date 2021-04-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State