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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
50750.00
Total Face Value Of Loan:
50750.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50750
Current Approval Amount:
50750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51107.34

Date of last update: 15 Mar 2025

Sources: New York Secretary of State