Search icon

ILLICIT CONTENT, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20870.00
Total Face Value Of Loan:
20870.00
Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20870.00
Total Face Value Of Loan:
20870.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20870
Current Approval Amount:
20870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21025.1
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20870
Current Approval Amount:
20870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21085.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State