Search icon

KAP MEDIA GROUP, LLC

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of KAP MEDIA GROUP, LLC, CONNECTICUT 1250518 CONNECTICUT

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

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
160512000875 2016-05-12 CERTIFICATE OF PUBLICATION 2016-05-12
160217010391 2016-02-17 ARTICLES OF ORGANIZATION 2016-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9412937304 2020-05-02 0202 PPP 245 E 58TH ST APT 22C, NEW YORK, NY, 10022-1357
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20835
Loan Approval Amount (current) 20835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-1357
Project Congressional District NY-12
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21020.78
Forgiveness Paid Date 2021-03-31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State