Search icon

PROMOTIONAL DEVELOPMENT, INC.

Company Details

Name: PROMOTIONAL DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1996 (28 years ago)
Date of dissolution: 22 Dec 2023
Entity Number: 2093235
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Form 5500 Series

Employer Identification Number (EIN):
113352301
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2022-11-26 2024-01-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-11-26 2024-01-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-04-01 2023-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-08 2022-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-28 2022-11-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240118003610 2023-12-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-22
221126000770 2022-04-01 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2022-04-01
SR-24807 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-24808 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
991203000347 1999-12-03 CERTIFICATE OF CHANGE 1999-12-03

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
486200
Current Approval Amount:
486200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
491494.18
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
486342.5
Current Approval Amount:
486342.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
490139.97

Court Cases

Court Case Summary

Filing Date:
2016-02-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
BARTHCO INTERNATIONAL, INC.
Party Role:
Plaintiff
Party Name:
PROMOTIONAL DEVELOPMENT, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State