Name: | KELLY KINGMAN MEDIA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Mar 2012 (13 years ago) |
Entity Number: | 4217933 |
ZIP code: | 12508 |
County: | Dutchess |
Place of Formation: | New York |
Address: | P.O. BOX 45, BEACON, NY, United States, 12508 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KELLY KINGMAN MEDIA 401(K) PLAN | 2023 | 464538597 | 2024-04-29 | KELLY KINGMAN MEDIA LLC | 4 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2024-04-29 |
Name of individual signing | QIAN LIU |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 541910 |
Sponsor’s telephone number | 6463724122 |
Plan sponsor’s address | PO BOX 45, BEACON, NY, 12508 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2023-05-27 |
Name of individual signing | CHRISTINE RIMER |
Name | Role | Address |
---|---|---|
KELLY KINGMAN MEDIA LLC | DOS Process Agent | P.O. BOX 45, BEACON, NY, United States, 12508 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-16 | 2019-02-25 | Address | 145 MAIN STREET, BEACON, NY, 12508, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220311003448 | 2022-03-11 | BIENNIAL STATEMENT | 2022-03-01 |
190225060010 | 2019-02-25 | BIENNIAL STATEMENT | 2018-03-01 |
140428002106 | 2014-04-28 | BIENNIAL STATEMENT | 2014-03-01 |
131211000092 | 2013-12-11 | CERTIFICATE OF AMENDMENT | 2013-12-11 |
131206000913 | 2013-12-06 | CERTIFICATE OF PUBLICATION | 2013-12-06 |
120316000503 | 2012-03-16 | ARTICLES OF ORGANIZATION | 2012-03-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5940087304 | 2020-04-30 | 0202 | PPP | 145 MAIN STREET, BEACON, NY, 12508-4717 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State