Search icon

CONSUMER MARKOUTS, INC.

Company Details

Name: CONSUMER MARKOUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1994 (31 years ago)
Date of dissolution: 17 Oct 2024
Entity Number: 1830964
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 49 NORTH FIRST STREET, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOLLIS FLANAGAN Chief Executive Officer 31 CENTER STREET, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 NORTH FIRST STREET, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1996-06-20 2025-01-28 Address 31 CENTER STREET, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1994-06-21 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-06-21 2025-01-28 Address 49 NORTH FIRST STREET, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250128001310 2024-10-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-17
200601060300 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006188 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006068 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140605006517 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120711002796 2012-07-11 BIENNIAL STATEMENT 2012-06-01
100624002254 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080612003181 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060524003608 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040628002296 2004-06-28 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1075507709 2020-05-01 0235 PPP 49 N 1ST ST, DEER PARK, NY, 11729
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18370
Loan Approval Amount (current) 18370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18537.02
Forgiveness Paid Date 2021-04-01
6533368505 2021-03-03 0235 PPS 49 N 1st St, Deer Park, NY, 11729-3219
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19430
Loan Approval Amount (current) 19430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-3219
Project Congressional District NY-02
Number of Employees 4
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19597.14
Forgiveness Paid Date 2022-01-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State