Search icon

PENKNIFE MEDIA, INC.

Company Details

Name: PENKNIFE MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2015 (10 years ago)
Entity Number: 4763267
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 48 TIFFANY PLACE, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
PENKNIFE MEDIA INC DOS Process Agent 48 TIFFANY PLACE, BROOKLYN, NY, United States, 11231

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS INC Agent 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
GINA HAMADEY BERGMAN Chief Executive Officer 48 TIFFANY PLACE, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2024-04-20 2024-04-20 Address 48 TIFFANY PLACE, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2021-05-10 2024-04-20 Address 48 TIFFANY PLACE, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2019-05-14 2021-05-10 Address 48 TIFFANY PLACE, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2017-05-31 2019-05-14 Address 388 CLINTON ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2017-05-31 2024-04-20 Address 48 TIFFANY PLACE, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2015-05-22 2017-05-31 Address 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2015-05-22 2024-04-20 Address 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-05-22 2024-04-20 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240420000212 2024-04-20 BIENNIAL STATEMENT 2024-04-20
210510060825 2021-05-10 BIENNIAL STATEMENT 2021-05-01
190514060095 2019-05-14 BIENNIAL STATEMENT 2019-05-01
170531006098 2017-05-31 BIENNIAL STATEMENT 2017-05-01
150522000394 2015-05-22 CERTIFICATE OF INCORPORATION 2015-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7377398603 2021-03-23 0202 PPS 48 Tiffany Pl, Brooklyn, NY, 11231-2904
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9400
Loan Approval Amount (current) 9400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-2904
Project Congressional District NY-10
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9454.57
Forgiveness Paid Date 2021-10-20
7432647200 2020-04-28 0202 PPP 48 Tiffany Pl, BROOKLYN, NY, 11231
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12535
Loan Approval Amount (current) 12535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9511.49
Forgiveness Paid Date 2021-06-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State