Search icon

CONCEPT DISPLAY AND PACKAGING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CONCEPT DISPLAY AND PACKAGING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1998 (27 years ago)
Entity Number: 2216723
ZIP code: 10282
County: New York
Place of Formation: New York
Address: 20 RIVER TERR, 27C, NEW YORK, NY, United States, 10282
Principal Address: 20 RIVER TERRACE, STE 27C, NEW YORK, NY, United States, 10282

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER OSKER Chief Executive Officer 20 RIVER TERRACE # 27 C, NEW YORK, NY, United States, 10282

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 RIVER TERR, 27C, NEW YORK, NY, United States, 10282

History

Start date End date Type Value
2010-04-01 2014-02-06 Address 295 GREENWICH ST # 361, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2010-04-01 2012-01-31 Address 295 GREENWICH ST # 361, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2008-05-06 2010-04-01 Address 20 RIVER TERRACE, #27C, NEW YORK, NY, 10282, USA (Type of address: Principal Executive Office)
2006-02-03 2010-04-01 Address 250 HUDSON ST, 8TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2006-02-03 2008-05-06 Address 250 HUDSON ST, 8TH FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140206002098 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120131002500 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100401003343 2010-04-01 BIENNIAL STATEMENT 2010-01-01
080506002343 2008-05-06 BIENNIAL STATEMENT 2008-01-01
060203002826 2006-02-03 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
9325.00
Total Face Value Of Loan:
9325.00
Date:
2020-07-23
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:
49900.00
Total Face Value Of Loan:
49900.00
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:
8750.00
Total Face Value Of Loan:
8750.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9325
Current Approval Amount:
9325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9432.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State