Search icon

PROMOTION PRODUCTS MARKETING GROUP INC.

Company Details

Name: PROMOTION PRODUCTS MARKETING GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1992 (33 years ago)
Date of dissolution: 22 May 2023
Entity Number: 1642036
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 26-09 JACKSON AVE., LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELOS MARKATOS Chief Executive Officer 26-09 JACKSON AVE., LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26-09 JACKSON AVE., LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1998-06-17 2023-08-09 Address 26-09 JACKSON AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1998-06-17 2023-08-09 Address 26-09 JACKSON AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1996-06-27 1998-06-17 Address 36-25 35 STREET, LONG ISLAND CITY, NY, 11106, 1301, USA (Type of address: Service of Process)
1993-08-25 1998-06-17 Address 36-25 35TH STREET, LONG ISLAND CITY, NY, 11106, 1301, USA (Type of address: Principal Executive Office)
1993-08-25 1998-06-17 Address 36-25 35TH STREET, LONG ISLAND CITY, NY, 11106, 1301, USA (Type of address: Chief Executive Officer)
1992-06-05 1996-06-27 Address 36-25 35TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
1992-06-05 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230809001620 2023-05-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-22
020703002219 2002-07-03 BIENNIAL STATEMENT 2002-06-01
000627002193 2000-06-27 BIENNIAL STATEMENT 2000-06-01
980617002110 1998-06-17 BIENNIAL STATEMENT 1998-06-01
960627002585 1996-06-27 BIENNIAL STATEMENT 1996-06-01
930825002266 1993-08-25 BIENNIAL STATEMENT 1993-06-01
920605000422 1992-06-05 CERTIFICATE OF INCORPORATION 1992-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9678317205 2020-04-28 0235 PPP 64 commerical avenue, garden city, NY, 11530
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36400
Loan Approval Amount (current) 36400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address garden city, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 541890
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 36818.6
Forgiveness Paid Date 2021-06-30
3469078600 2021-03-17 0235 PPS 64 commerical avenue, garden city, NY, 11530
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36413
Loan Approval Amount (current) 36413
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address garden city, NASSAU, NY, 11530
Project Congressional District NY-04
Number of Employees 3
NAICS code 541890
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 36710.37
Forgiveness Paid Date 2022-01-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State