Search icon

CURRENT IMAGES, INC.

Company Details

Name: CURRENT IMAGES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1988 (37 years ago)
Date of dissolution: 13 Apr 2023
Entity Number: 1250622
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: 34 GLEN DRIVE, GOSHEN, NY, United States, 10924
Principal Address: 34 GLEN DR, GOSHEN, NY, United States, 10924

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 GLEN DRIVE, GOSHEN, NY, United States, 10924

Chief Executive Officer

Name Role Address
MARK LEVITAS Chief Executive Officer 34 GLEN DR, GOSHEN, NY, United States, 10924

History

Start date End date Type Value
1996-04-25 2023-04-14 Address 34 GLEN DRIVE, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
1993-02-22 2023-04-14 Address 34 GLEN DR, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
1988-04-05 2023-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-04-05 1996-04-25 Address 34 GLEN DRIVE, GOSHEN, NY, 10924, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230414004571 2023-04-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-13
120524002499 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100507002515 2010-05-07 BIENNIAL STATEMENT 2010-04-01
080506002697 2008-05-06 BIENNIAL STATEMENT 2008-04-01
060425002634 2006-04-25 BIENNIAL STATEMENT 2006-04-01
020603002749 2002-06-03 BIENNIAL STATEMENT 2002-04-01
000510002360 2000-05-10 BIENNIAL STATEMENT 2000-04-01
980413002209 1998-04-13 BIENNIAL STATEMENT 1998-04-01
960425002570 1996-04-25 BIENNIAL STATEMENT 1996-04-01
000044006299 1993-08-30 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8645898504 2021-03-10 0202 PPS 34 Glen Dr, Goshen, NY, 10924-1020
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12467
Loan Approval Amount (current) 12467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Goshen, ORANGE, NY, 10924-1020
Project Congressional District NY-18
Number of Employees 2
NAICS code 561740
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12574.35
Forgiveness Paid Date 2022-02-17
2503007703 2020-05-01 0202 PPP 34 GLEN DR, GOSHEN, NY, 10924
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10590
Loan Approval Amount (current) 10590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GOSHEN, ORANGE, NY, 10924-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 561740
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10728.66
Forgiveness Paid Date 2021-08-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State