Search icon

CORPORATE IMAGES INC.

Company Details

Name: CORPORATE IMAGES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1974 (51 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 344676
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 111 BROADWAY, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KLAPPER & KLAPPER DOS Process Agent 111 BROADWAY, NEW YORK, NY, United States, 10006

Filings

Filing Number Date Filed Type Effective Date
20170109084 2017-01-09 ASSUMED NAME CORP INITIAL FILING 2017-01-09
DP-896356 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A159569-4 1974-05-31 CERTIFICATE OF INCORPORATION 1974-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8594997306 2020-05-01 0202 PPP 5303 ROUTE 9W, NEWBURGH, NY, 12550
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 1
NAICS code 313110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14128.43
Forgiveness Paid Date 2021-04-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State