Search icon

FRONTLINE MARKETING & PROMOTIONS, INC.

Company Details

Name: FRONTLINE MARKETING & PROMOTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1997 (28 years ago)
Entity Number: 2105850
ZIP code: 10956
County: New York
Place of Formation: New York
Address: 3 CONKLIN ROAD, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK THOMPSON Chief Executive Officer 3 CONKLIN ROAD, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 CONKLIN ROAD, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
1997-01-24 2002-10-28 Address 40 EXCHANGE PLACE SUITE 1300, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100816000295 2010-08-16 ANNULMENT OF DISSOLUTION 2010-08-16
DP-1836952 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
070207002688 2007-02-07 BIENNIAL STATEMENT 2007-01-01
030107002030 2003-01-07 BIENNIAL STATEMENT 2003-01-01
021028002370 2002-10-28 BIENNIAL STATEMENT 2001-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
8333.32
Total Face Value Of Loan:
8333.32

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8333.32
Current Approval Amount:
8333.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8385.95

Date of last update: 01 Apr 2025

Sources: New York Secretary of State