Search icon

ILLICIT CONTENT, INC.

Company Details

Name: ILLICIT CONTENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2015 (10 years ago)
Entity Number: 4708870
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 112 LINCOLN AVENUE, APT.# 504, BRONX, NY, United States, 10454
Principal Address: 112 LINCOLN AVENUE, APT #504, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK ELLIOTT Chief Executive Officer 112 LINCOLN AVENUE, APT #504, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
MARK ELLIOTT DOS Process Agent 112 LINCOLN AVENUE, APT.# 504, BRONX, NY, United States, 10454

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 112 LINCOLN AVENUE, APT #504, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2023-04-05 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2025-02-20 Address 112 LINCOLN AVENUE, APT.# 504, BRONX, NY, 10454, USA (Type of address: Service of Process)
2023-04-05 2023-04-05 Address 112 LINCOLN AVENUE, APT #504, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2023-04-05 2025-02-20 Address 112 LINCOLN AVENUE, APT #504, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2021-03-01 2023-04-05 Address 112 LINCOLN AVENUE, APT.# 504, BRONX, NY, 10454, USA (Type of address: Service of Process)
2017-02-06 2023-04-05 Address 112 LINCOLN AVENUE, APT #504, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2015-02-11 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-11 2021-03-01 Address 112 LINCOLN AVENUE, APT.# 504, BRONX, NY, 10454, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220003115 2025-02-20 BIENNIAL STATEMENT 2025-02-20
230405003920 2023-04-05 BIENNIAL STATEMENT 2023-02-01
210301060924 2021-03-01 BIENNIAL STATEMENT 2021-02-01
190220060304 2019-02-20 BIENNIAL STATEMENT 2019-02-01
170206006639 2017-02-06 BIENNIAL STATEMENT 2017-02-01
150211010275 2015-02-11 CERTIFICATE OF INCORPORATION 2015-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9165538300 2021-01-30 0202 PPS 112 Lincoln Ave Apt 504, Bronx, NY, 10454-4451
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20870
Loan Approval Amount (current) 20870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-4451
Project Congressional District NY-15
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21025.1
Forgiveness Paid Date 2021-11-03
1541417704 2020-05-01 0202 PPP 112 LINCOLN AVE APT 504, BRONX, NY, 10454
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20870
Loan Approval Amount (current) 20870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10454-0001
Project Congressional District NY-15
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21085.37
Forgiveness Paid Date 2021-07-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State