Search icon

CARVED IMAGE PRODUCTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARVED IMAGE PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1991 (34 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1552982
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 151 FIRST AVENUE / SUITE 700, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 FIRST AVENUE / SUITE 700, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
LINDA FITZGERALD Chief Executive Officer 151 FIRST AVENUE / SUITE 700, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1997-06-10 2007-07-11 Address 151 FIRST AVE, SUITE 700, NEW YORK, NY, 10003, 2906, USA (Type of address: Service of Process)
1997-06-10 2007-07-11 Address 151 FIRST AVE, SUITE 700, NEW YORK, NY, 10003, 2906, USA (Type of address: Principal Executive Office)
1997-06-10 2007-07-11 Address 151 FIRST AVE, SUITE 700, NEW YORK, NY, 10003, 2906, USA (Type of address: Chief Executive Officer)
1993-07-16 1997-06-10 Address 137 1ST AVENUE, # 8, NEW YORK, NY, 10003, 2941, USA (Type of address: Principal Executive Office)
1993-07-16 1997-06-10 Address 137 1ST AVENUE, # 8, NEW YORK, NY, 10003, 2941, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1935204 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
070711002549 2007-07-11 BIENNIAL STATEMENT 2007-06-01
030604002963 2003-06-04 BIENNIAL STATEMENT 2003-06-01
010920002090 2001-09-20 BIENNIAL STATEMENT 2001-06-01
990922002451 1999-09-22 BIENNIAL STATEMENT 1999-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
-7810.00
Total Face Value Of Loan:
12070.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19880
Current Approval Amount:
12070
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10338.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State