Search icon

POE COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: POE COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1990 (35 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1495488
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 438 EAST 13TH ST. #D3, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 438 EAST 13TH ST. #D3, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
RICHARD LAWRENCE POE Chief Executive Officer 438 EAST 13TH ST. #D3, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
1990-12-14 1992-12-23 Address 440 EAST 13TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1501851 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
921223002345 1992-12-23 BIENNIAL STATEMENT 1992-12-01
920408000312 1992-04-08 CERTIFICATE OF AMENDMENT 1992-04-08
901214000169 1990-12-14 CERTIFICATE OF INCORPORATION 1990-12-14

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
5020.00
Total Face Value Of Loan:
5020.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5020
Current Approval Amount:
5020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5071.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State