Search icon

POSTER PORTFOLIO, LTD.

Company Details

Name: POSTER PORTFOLIO, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1980 (45 years ago)
Date of dissolution: 08 Jul 2023
Entity Number: 633025
ZIP code: 12517
County: New York
Place of Formation: New York
Address: 21 millerbrook lane, COPAKE FALLS, NY, United States, 12517
Principal Address: 401 LAFAYETTE ST / 5TH FL, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES LADDEN Chief Executive Officer 401 LAFAYETTE ST / 5TH FL, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
attn: james ladden DOS Process Agent 21 millerbrook lane, COPAKE FALLS, NY, United States, 12517

History

Start date End date Type Value
2023-07-08 2023-07-10 Address 401 LAFAYETTE ST / 5TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2023-07-08 2023-07-10 Address 401 LAFAYETTE ST / 5TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-07-07 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-12 2023-07-08 Address 401 LAFAYETTE ST / 5TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2006-06-12 2023-07-08 Address 401 LAFAYETTE ST / 5TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230710004238 2023-07-10 CERTIFICATE OF CHANGE BY ENTITY 2023-07-10
230708000981 2023-07-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-07
100709002420 2010-07-09 BIENNIAL STATEMENT 2010-06-01
080616002172 2008-06-16 BIENNIAL STATEMENT 2008-06-01
060612002016 2006-06-12 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Financial Assistance

Date:
2021-04-13
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:
17112.00
Total Face Value Of Loan:
17112.00
Date:
2021-02-04
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:
17115.00
Total Face Value Of Loan:
17115.00

Paycheck Protection Program

Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17112
Current Approval Amount:
17112
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17194.04
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17115
Current Approval Amount:
17115
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17231.76

Date of last update: 17 Mar 2025

Sources: New York Secretary of State