Search icon

COMPUTER IMAGE ARTDECO, INC

Company claim

Is this your business?

Get access!

Company Details

Name: COMPUTER IMAGE ARTDECO, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 2013 (12 years ago)
Date of dissolution: 15 May 2024
Entity Number: 4466538
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 1125 WILLIAMS COURT, 2ND FLOOR, BROOKLYN, NY, United States, 11225
Principal Address: 1125 WILLIAMS COURT, 2ND FLOOR, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOFIA TRUBMAN DOS Process Agent 1125 WILLIAMS COURT, 2ND FLOOR, BROOKLYN, NY, United States, 11225

Chief Executive Officer

Name Role Address
SOFIA TRUBMAN Chief Executive Officer 1125 WILLIAMS COURT, 2ND FLOOR, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2019-12-10 2024-05-31 Address 1125 WILLIAMS COURT, 2ND FLOOR, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2018-07-18 2024-05-31 Address 1125 WILLIAMS COURT, 2ND FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2018-03-26 2018-07-18 Address 1125 WILLIAMS COURT, 2ND FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2018-03-26 2018-07-18 Address 1125 WILLIAMS COURT, 2ND FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2018-03-26 2019-12-10 Address 1125 WILLIAMS COURT, 2ND FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531001269 2024-05-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-15
191210002017 2019-12-10 BIENNIAL STATEMENT 2019-10-01
180718002037 2018-07-18 AMENDMENT TO BIENNIAL STATEMENT 2017-10-01
180326006001 2018-03-26 BIENNIAL STATEMENT 2017-10-01
131001000728 2013-10-01 CERTIFICATE OF INCORPORATION 2013-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
14040.00
Total Face Value Of Loan:
14040.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$14,040
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,077.64
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $14,040

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State