Search icon

TIM KELLY MEDIA INC. USA

Company Details

Name: TIM KELLY MEDIA INC. USA
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 2015 (9 years ago)
Date of dissolution: 07 Sep 2021
Entity Number: 4866436
ZIP code: 11205
County: New York
Place of Formation: New York
Address: 206 WASHINGTON PARK #5, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 206 WASHINGTON PARK #5, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
TIMOTHY KELLY Chief Executive Officer 206 WASHINGTON PARK #5, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2019-12-02 2021-09-08 Address 206 WASHINGTON PARK #5, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2019-10-21 2021-09-08 Address 206 WASHINGTON PARK #5, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2018-06-04 2019-10-21 Address 28 BOX ST APT N625, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2017-12-01 2019-12-02 Address 42 WEST STREET 3RD FLOOR, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2017-12-01 2019-12-02 Address 42 WEST STREET 3RD FLOOR, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210908000285 2021-09-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-07
191202060050 2019-12-02 BIENNIAL STATEMENT 2019-12-01
191021000651 2019-10-21 CERTIFICATE OF CHANGE 2019-10-21
180604000704 2018-06-04 CERTIFICATE OF CHANGE 2018-06-04
171201006049 2017-12-01 BIENNIAL STATEMENT 2017-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
20832.50
Total Face Value Of Loan:
20832.50

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832.5
Current Approval Amount:
20832.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21030.99

Date of last update: 25 Mar 2025

Sources: New York Secretary of State