Search icon

CONSTRUCTIVE DISPLAY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONSTRUCTIVE DISPLAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1988 (37 years ago)
Date of dissolution: 15 Dec 2021
Entity Number: 1243855
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 142 WEST 26TH ST., 2ND FL., NEW YORK, NY, United States, 10001
Principal Address: 718 EAST 136 ST, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DAVID BANNER DOS Process Agent 142 WEST 26TH ST., 2ND FL., NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DAVID BANNER Chief Executive Officer 718 EAST 136, BRONX, NY, United States, 10454

History

Start date End date Type Value
2008-09-30 2021-12-16 Address 142 WEST 26TH ST., 2ND FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-04-04 2008-09-30 Address 718 EAST 136 ST, BRONX, NY, 10454, USA (Type of address: Service of Process)
2000-04-04 2021-12-16 Address 718 EAST 136, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
1998-03-11 2000-04-04 Address 601 WEST 26TH ST., 3RD FL., NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-03-11 2000-04-04 Address 601 WEST 26TH ST., 3RD FL., NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211216003309 2021-12-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-15
080930000279 2008-09-30 CERTIFICATE OF AMENDMENT 2008-09-30
080414002874 2008-04-14 BIENNIAL STATEMENT 2008-03-01
060417002612 2006-04-17 BIENNIAL STATEMENT 2006-03-01
040406002328 2004-04-06 BIENNIAL STATEMENT 2004-03-01

USAspending Awards / Financial Assistance

Date:
2020-07-23
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:
80000.00
Total Face Value Of Loan:
80000.00

Paycheck Protection Program

Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80000
Current Approval Amount:
80000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80368.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State