Search icon

CONTEMPORARY BEADS AND CASTINGS INC.

Company Details

Name: CONTEMPORARY BEADS AND CASTINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1991 (34 years ago)
Entity Number: 1515977
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 114 WILKINS AVE, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SELWYN KATZ Chief Executive Officer 114 WILKINS AVE, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114 WILKINS AVE, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
1996-04-10 2001-03-19 Address 114 WILKINS AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1996-04-10 2001-03-19 Address 114 WILKINS AVE, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1993-04-19 1996-04-10 Address 168 IRVING AVENUE, SUITE 100, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1993-04-19 1996-04-10 Address 168 IRVING AVENUE, SUITE 100, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1993-04-19 1996-04-10 Address 168 IRVING AVENUE, SUITE 100, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1991-03-14 1993-04-19 Address 391 NORTH RIDGE STREET, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130327002021 2013-03-27 BIENNIAL STATEMENT 2013-03-01
110323002501 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090403003325 2009-04-03 BIENNIAL STATEMENT 2009-03-01
070402002822 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050502002600 2005-05-02 BIENNIAL STATEMENT 2005-03-01
030319002031 2003-03-19 BIENNIAL STATEMENT 2003-03-01
010319002349 2001-03-19 BIENNIAL STATEMENT 2001-03-01
990325002197 1999-03-25 BIENNIAL STATEMENT 1999-03-01
970421002243 1997-04-21 BIENNIAL STATEMENT 1997-03-01
960410002054 1996-04-10 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8647648601 2021-03-25 0202 PPP 82 Park Ln, West Harrison, NY, 10604-1104
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34982
Loan Approval Amount (current) 34982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Harrison, WESTCHESTER, NY, 10604-1104
Project Congressional District NY-17
Number of Employees 4
NAICS code 423940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35121.93
Forgiveness Paid Date 2021-08-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State