Search icon

CONCEPT MARKETING GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONCEPT MARKETING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1989 (36 years ago)
Date of dissolution: 15 Dec 2022
Entity Number: 1381624
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 400 EAST 54TH STREET, NEW YORK, NY, United States, 10022
Address: 400 EAST 54TH STREET, APARTMENT 26F, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 EAST 54TH STREET, APARTMENT 26F, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MR. KERRY S. GLASSER Chief Executive Officer 400 EAST 54TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2011-09-15 2023-05-02 Address 400 EAST 54TH STREET, APARTMENT 26F, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-10-14 2011-09-15 Address 400 EAST 54TH STREET, APARTMENT 27E, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-06-18 2023-05-02 Address 400 EAST 54TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1989-09-29 2022-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-09-29 1993-10-14 Address 400 EAST 54TH ST., APT. 27E, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502004944 2022-12-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-15
110915002201 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090917002457 2009-09-17 BIENNIAL STATEMENT 2009-09-01
070904002194 2007-09-04 BIENNIAL STATEMENT 2007-09-01
051107002536 2005-11-07 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-06-11
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:
20832.50
Total Face Value Of Loan:
20832.50

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832.5
Date Approved:
2020-06-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,018.57
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $15,624.37
Utilities: $5,208.13
Mortgage Interest: $0
Rent: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,936.45
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $20,832

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State