Search icon

PROMOTIONAL IMAGES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PROMOTIONAL IMAGES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1987 (38 years ago)
Entity Number: 1189024
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 4422 Walden Ave, Lancaster, NY, United States, 14086
Principal Address: 4422 WALDEN AVENUE, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JOHN J. CONNELLY DOS Process Agent 4422 Walden Ave, Lancaster, NY, United States, 14086

Chief Executive Officer

Name Role Address
JOHN J. CONNELLY Chief Executive Officer 4422 WALDEN AVENUE, LANCASTER, NY, United States, 14086

Links between entities

Type:
Headquarter of
Company Number:
F23000001380
State:
FLORIDA

Unique Entity ID

CAGE Code:
1X5Z5
UEI Expiration Date:
2014-06-11

Business Information

Activation Date:
2013-06-11
Initial Registration Date:
2002-04-22

Commercial and government entity program

CAGE number:
1X5Z5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-09
CAGE Expiration:
2028-10-25
SAM Expiration:
2024-10-09

Contact Information

POC:
THOMAS KLUBEK
Corporate URL:
http://www.promoimages.com

Form 5500 Series

Employer Identification Number (EIN):
161307994
Plan Year:
2024
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-02 2025-07-02 Address 4422 WALDEN AVENUE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2025-07-02 2025-07-02 Address 4422 WALDEN AVENUE, LANCASTER, NY, 14086, 9754, USA (Type of address: Chief Executive Officer)
2023-07-07 2023-07-07 Address 4422 WALDEN AVENUE, LANCASTER, NY, 14086, 9754, USA (Type of address: Chief Executive Officer)
2023-07-07 2023-07-07 Address 4422 WALDEN AVENUE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2023-07-07 2025-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250702000703 2025-07-02 BIENNIAL STATEMENT 2025-07-02
230707003037 2023-07-07 BIENNIAL STATEMENT 2023-07-01
230210001540 2023-02-10 BIENNIAL STATEMENT 2021-07-01
190702060661 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170703006316 2017-07-03 BIENNIAL STATEMENT 2017-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
247537.00
Total Face Value Of Loan:
247537.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$247,537
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$247,537
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$249,408.79
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $220,374
Utilities: $1,800
Rent: $13,600
Healthcare: $11763

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State