Search icon

COMPOUND ASSET MANAGEMENT, INC.

Company Details

Name: COMPOUND ASSET MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2688157
ZIP code: 10280
County: New York
Place of Formation: New York
Address: 395 SOUTH END AVE., #24H, NEW YORK, NY, United States, 10280

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CRAIG EFFRAIN DOS Process Agent 395 SOUTH END AVE., #24H, NEW YORK, NY, United States, 10280

Filings

Filing Number Date Filed Type Effective Date
DP-1886182 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
011011000555 2001-10-11 CERTIFICATE OF INCORPORATION 2001-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6829997302 2020-04-30 0202 PPP 20 Clinton St, New York, NY, 10002
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100671.23
Forgiveness Paid Date 2021-01-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State