Search icon

KATHY RYAN PUBLIC RELATIONS, INC.

Company Details

Name: KATHY RYAN PUBLIC RELATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 2017 (8 years ago)
Date of dissolution: 16 Jan 2025
Entity Number: 5064719
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: C/O ROBERT L. RYAN, JR., 374 HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596
Principal Address: 63 EAST END AVE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KATHY RYAN PUBLIC RELATIONS, INC. DOS Process Agent C/O ROBERT L. RYAN, JR., 374 HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596

Chief Executive Officer

Name Role Address
KATHERINE RYAN Chief Executive Officer 63 EAST END AVE., HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2021-01-04 2025-01-17 Address C/O ROBERT L. RYAN, JR., 374 HILLSIDE AVE., WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
2020-04-21 2025-01-17 Address 63 EAST END AVE., HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2017-01-09 2021-01-04 Address C/O ROBERT L. RYAN, JR., 374 HILLSIDE AVE., WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
2017-01-09 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250117002264 2025-01-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-16
210104062064 2021-01-04 BIENNIAL STATEMENT 2021-01-01
200421060328 2020-04-21 BIENNIAL STATEMENT 2019-01-01
170109010372 2017-01-09 CERTIFICATE OF INCORPORATION 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3719337102 2020-04-12 0235 PPP 63 E END AVE, HICKSVILLE, NY, 11801-2249
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13400
Loan Approval Amount (current) 13400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19990
Servicing Lender Name Central Pacific Bank
Servicing Lender Address 220 S King St, HONOLULU, HI, 96813-4530
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-2249
Project Congressional District NY-03
Number of Employees 1
NAICS code 541820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 19990
Originating Lender Name Central Pacific Bank
Originating Lender Address HONOLULU, HI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13485.17
Forgiveness Paid Date 2020-12-14
9213498405 2021-02-16 0235 PPS 63 E End Ave, Hicksville, NY, 11801-2249
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-2249
Project Congressional District NY-03
Number of Employees 1
NAICS code 541820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13570.88
Forgiveness Paid Date 2021-09-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State