Search icon

CONSUMER TRANSMISSIONS, INC.

Company Details

Name: CONSUMER TRANSMISSIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1993 (32 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1761472
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 20 INDUSTRY ST, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR LANDECK Chief Executive Officer 20 INDUSTRY ST, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 INDUSTRY ST, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
1999-10-20 2001-10-16 Address 1203 ROUTE 376, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
1999-10-20 2001-10-16 Address 1203 ROUTE 376, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
1997-10-21 1999-10-20 Address 1203 RT 376, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
1997-10-21 1999-10-20 Address 1203 RT 376, EAST FISHKILL, NY, 12590, USA (Type of address: Principal Executive Office)
1993-10-04 2001-10-16 Address 1203 ROUTE 376, EAST FISHKILL, NY, 12590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1752963 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
071011002611 2007-10-11 BIENNIAL STATEMENT 2007-10-01
060105002175 2006-01-05 BIENNIAL STATEMENT 2005-10-01
031106002083 2003-11-06 BIENNIAL STATEMENT 2003-10-01
011016002615 2001-10-16 BIENNIAL STATEMENT 2001-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
6500.00
Total Face Value Of Loan:
6500.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6500
Current Approval Amount:
6500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6581.56

Date of last update: 15 Mar 2025

Sources: New York Secretary of State