Search icon

KAP MEDIA GROUP, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: KAP MEDIA GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Feb 2016 (9 years ago)
Entity Number: 4897817
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 37 east 28th st .floor 2, room 1, NEW YORK, NY, United States, 10016

Agent

Name Role Address
lvlup legal, p.c. Agent 37 east 28th st. floor2, room 1, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 37 east 28th st .floor 2, room 1, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
1250518
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2023-10-26 2024-10-04 Address 37 east 28th st. floor2, room 1, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2023-10-26 2024-10-04 Address 37 east 28th st .floor 2, room 1, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-10-22 2023-10-26 Address PO BOX 8407, NEW YORK, NY, 10150, 8407, USA (Type of address: Service of Process)
2017-08-23 2019-10-22 Address 105 HAMILTON AVENUE, #12, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
2016-02-17 2017-08-23 Address 42 CRAWFORD ROAD, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241004001170 2024-10-04 BIENNIAL STATEMENT 2024-10-04
231026002186 2023-10-17 CERTIFICATE OF CHANGE BY ENTITY 2023-10-17
220202003365 2022-02-02 BIENNIAL STATEMENT 2022-02-02
191022000620 2019-10-22 CERTIFICATE OF CHANGE 2019-10-22
170823000395 2017-08-23 CERTIFICATE OF CHANGE 2017-08-23

USAspending Awards / Financial Assistance

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:
20835.00
Total Face Value Of Loan:
20835.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20835
Current Approval Amount:
20835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21020.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State