Search icon

KISS THE BRIDE FILMS, LLC

Company Details

Name: KISS THE BRIDE FILMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Feb 2014 (11 years ago)
Entity Number: 4531545
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 302 BEDFORD AVENUE, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
LESLIE SATTERFIELD DOS Process Agent 302 BEDFORD AVENUE, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2014-02-19 2016-02-12 Address 302 BEDFORD AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203061677 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180208006348 2018-02-08 BIENNIAL STATEMENT 2018-02-01
160212006231 2016-02-12 BIENNIAL STATEMENT 2016-02-01
140219000954 2014-02-19 ARTICLES OF ORGANIZATION 2014-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7197787304 2020-04-30 0202 PPP 56 S. 11th Street, Brooklyn, NY, 11211
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7950
Loan Approval Amount (current) 7950
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 512199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8040.83
Forgiveness Paid Date 2021-06-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State