Search icon

COMMUNIQUE DESIGN & MARKETING, INC.

Company Details

Name: COMMUNIQUE DESIGN & MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1994 (31 years ago)
Date of dissolution: 08 Mar 2024
Entity Number: 1827223
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Principal Address: 950 DANBY RD #320, ITHACA, NY, United States, 14050
Address: 103 W SENECA ST / SUITE 301, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADAMS, THEISEN, MAY, MILLER AND YEHL DOS Process Agent 103 W SENECA ST / SUITE 301, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
LAURIE LINN Chief Executive Officer 950 DANBY RD #320, ITHACA, NY, United States, 14050

History

Start date End date Type Value
2024-03-19 2024-03-19 Address 950 DANBY RD #320, ITHACA, NY, 14050, USA (Type of address: Chief Executive Officer)
2022-06-24 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-09 2024-03-19 Address 950 DANBY RD #320, ITHACA, NY, 14050, USA (Type of address: Chief Executive Officer)
2004-06-30 2024-03-19 Address 103 W SENECA ST / SUITE 301, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2004-06-30 2012-10-09 Address 101 E STATE ST / PMB 239, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2004-06-30 2012-10-09 Address 101 E STATE ST / PMB 239, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
1996-07-29 2004-06-30 Address 501 HUDSON STREET, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
1996-07-29 2004-06-30 Address 501 HUDSON STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1994-06-08 2022-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-06-08 2004-06-30 Address 417 NORTH CAYUGA STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240319003996 2024-03-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-08
220623002565 2022-06-23 BIENNIAL STATEMENT 2022-06-01
121009002378 2012-10-09 BIENNIAL STATEMENT 2012-06-01
080701002980 2008-07-01 BIENNIAL STATEMENT 2008-06-01
060605002094 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040630002108 2004-06-30 BIENNIAL STATEMENT 2004-06-01
020613002649 2002-06-13 BIENNIAL STATEMENT 2002-06-01
980709002030 1998-07-09 BIENNIAL STATEMENT 1998-06-01
960729002113 1996-07-29 BIENNIAL STATEMENT 1996-06-01
940608000080 1994-06-08 CERTIFICATE OF INCORPORATION 1994-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7605487003 2020-04-07 0248 PPP 950 Danby Road Suite #320, ITHACA, NY, 14850-5663
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50750
Loan Approval Amount (current) 50750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ITHACA, TOMPKINS, NY, 14850-5663
Project Congressional District NY-19
Number of Employees 5
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47331
Originating Lender Name Tompkins Community Bank
Originating Lender Address ITHACA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51107.34
Forgiveness Paid Date 2021-01-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State