Search icon

INTERNATIONAL CONTENT COMPANY, LLC

Headquarter

Company Details

Name: INTERNATIONAL CONTENT COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Sep 2016 (9 years ago)
Entity Number: 5006156
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 broadway ste r, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of INTERNATIONAL CONTENT COMPANY, LLC, ILLINOIS LLC_12360061 ILLINOIS

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 418 broadway ste r, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-06-30 2024-09-29 Address 418 broadway ste r, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-06-30 2024-09-29 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-09-09 2023-06-30 Address 111 EAST 14TH STREET, 507, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2017-04-27 2020-09-09 Address 598 BROADWAY FL 4, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2016-12-09 2017-04-27 Address 911 CENTRAL AVE #344, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2016-09-09 2023-06-30 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-09-09 2016-12-09 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240929000167 2024-09-29 BIENNIAL STATEMENT 2024-09-29
230630003662 2023-06-30 CERTIFICATE OF CHANGE BY ENTITY 2023-06-30
220901002137 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200909060466 2020-09-09 BIENNIAL STATEMENT 2020-09-01
170427000561 2017-04-27 CERTIFICATE OF CHANGE 2017-04-27
170412000468 2017-04-12 CERTIFICATE OF PUBLICATION 2017-04-12
161209000326 2016-12-09 CERTIFICATE OF CHANGE 2016-12-09
160909000618 2016-09-09 ARTICLES OF ORGANIZATION 2016-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6149387303 2020-04-30 0202 PPP 111 E 14th St # 507, New York, NY, 10003
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10003-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 611420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9599.49
Forgiveness Paid Date 2021-05-13
5127187307 2020-04-30 0202 PPP 111 E 14th St 507, New York, NY, 10003
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9499
Loan Approval Amount (current) 9499
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10003-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9634.85
Forgiveness Paid Date 2021-10-18
6957258903 2021-05-05 0202 PPS 111 E 14th St # 507, New York, NY, 10003-4277
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10003-4277
Project Congressional District NY-12
Number of Employees 1
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20935.74
Forgiveness Paid Date 2021-11-03

Date of last update: 07 Mar 2025

Sources: New York Secretary of State