Search icon

CONSUMER MARKOUTS, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
19430.00
Total Face Value Of Loan:
19430.00
Date:
2020-05-02
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:
18370.00
Total Face Value Of Loan:
18370.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18370
Current Approval Amount:
18370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18537.02
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19430
Current Approval Amount:
19430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19597.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State