Search icon

CONSTRUCTIVE DISPLAY, INC.

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 2021-12-16 Address 718 EAST 136, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2000-04-04 2008-09-30 Address 718 EAST 136 ST, BRONX, NY, 10454, USA (Type of address: Service of Process)
1998-03-11 2000-04-04 Address 601 WEST 26TH ST., 3RD FL., NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
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: Service of Process)
1993-04-29 1998-03-11 Address 525 WEST 26 STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-04-29 1998-03-11 Address 142 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-04-29 1998-03-11 Address 525 WEST 26 STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1988-03-15 1993-04-29 Address 142 WEST 26TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

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
020327002070 2002-03-27 BIENNIAL STATEMENT 2002-03-01
000404002343 2000-04-04 BIENNIAL STATEMENT 2000-03-01
980311002354 1998-03-11 BIENNIAL STATEMENT 1998-03-01
940414002268 1994-04-14 BIENNIAL STATEMENT 1994-03-01
930429002811 1993-04-29 BIENNIAL STATEMENT 1993-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7335518103 2020-07-23 0202 PPP 499 Van Brunt Street Suite 5A, Brooklyn, NY, 11231
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80368.89
Forgiveness Paid Date 2021-01-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State