Search icon

CONFETTISYSTEM INC.

Company Details

Name: CONFETTISYSTEM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2010 (15 years ago)
Entity Number: 4005743
ZIP code: 11361
County: Kings
Place of Formation: New York
Address: 39-34 213TH STREET, #1, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JULIE HO DOS Process Agent 39-34 213TH STREET, #1, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
JULIE HO Chief Executive Officer 39-34 213TH STREET, #1, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2012-12-10 2020-10-13 Address 160 WITHERS STREET, #3, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2012-12-10 2020-10-13 Address 160 WITHERS STREET APT 3, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2010-10-12 2012-12-10 Address 160 WITHERS STREET APT 3, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201013060864 2020-10-13 BIENNIAL STATEMENT 2020-10-01
121210006133 2012-12-10 BIENNIAL STATEMENT 2012-10-01
101012000432 2010-10-12 CERTIFICATE OF INCORPORATION 2010-10-12

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
24395.00
Total Face Value Of Loan:
24395.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24395
Current Approval Amount:
24395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24597.61

Date of last update: 27 Mar 2025

Sources: New York Secretary of State