Search icon

CORINTHIAN COMMUNICATIONS, INC.

Headquarter

Company Details

Name: CORINTHIAN COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1974 (50 years ago)
Date of dissolution: 29 Feb 2024
Entity Number: 357414
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 500 EIGHTH AVENUE, NEW YORK, NY, United States, 10018
Principal Address: 500 8TH AVENUE, 5TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 EIGHTH AVENUE, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
LARRY MILLER Chief Executive Officer 101 W 79TH STREET, NEW YORK, NY, United States, 10024

Links between entities

Type:
Headquarter of
Company Number:
F07000004692
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
132798313
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2012-07-26 2024-03-13 Address 500 EIGHTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-09-18 2024-03-13 Address 101 W 79TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1974-12-05 2024-02-29 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1974-12-05 2012-07-26 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1974-12-05 2012-07-26 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240313003531 2024-02-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-29
130225002209 2013-02-25 BIENNIAL STATEMENT 2012-12-01
120726000069 2012-07-26 CERTIFICATE OF CHANGE 2012-07-26
110208002443 2011-02-08 BIENNIAL STATEMENT 2010-12-01
081222002485 2008-12-22 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
449331.70
Total Face Value Of Loan:
449331.70
Date:
2020-04-29
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:
448985.00
Total Face Value Of Loan:
448985.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
448985
Current Approval Amount:
448985
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
455086.28
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
449331.7
Current Approval Amount:
449331.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
452564.38

Date of last update: 18 Mar 2025

Sources: New York Secretary of State