Search icon

NATIONAL BUSINESS PROMOTIONS, INC.

Company Details

Name: NATIONAL BUSINESS PROMOTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1967 (57 years ago)
Date of dissolution: 15 Aug 2022
Entity Number: 216941
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: 19 COLVIN AVE, ALBANY, NY, United States, 12206

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 COLVIN AVE, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
ALAN LASKER Chief Executive Officer 19 COLVIN AVE, ALBANY, NY, United States, 12206

Form 5500 Series

Employer Identification Number (EIN):
141501572
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2001-12-12 2022-08-16 Address 19 COLVIN AVE, ALBANY, NY, 12206, 1202, USA (Type of address: Chief Executive Officer)
2001-12-12 2022-08-16 Address 19 COLVIN AVE, ALBANY, NY, 12206, 1202, USA (Type of address: Service of Process)
1997-12-01 2001-12-12 Address 19 COLVIN AVE, ALBANY, NY, 12202, 1202, USA (Type of address: Service of Process)
1997-12-01 2001-12-12 Address 19 COLVIN AVE, ALBANY, NY, 12206, 1202, USA (Type of address: Chief Executive Officer)
1997-12-01 2001-12-12 Address 84 BAY PKY, LAKE GEORGE, NY, 12845, 5202, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220816000508 2022-08-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-15
140128002082 2014-01-28 BIENNIAL STATEMENT 2013-12-01
111220002538 2011-12-20 BIENNIAL STATEMENT 2011-12-01
100105002204 2010-01-05 BIENNIAL STATEMENT 2009-12-01
080114003619 2008-01-14 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15857
Current Approval Amount:
15857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15989.94

Date of last update: 18 Mar 2025

Sources: New York Secretary of State