Search icon

NY CONTRACT SEATING, INC.

Company Details

Name: NY CONTRACT SEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1993 (32 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1725104
ZIP code: 10021
County: Queens
Place of Formation: New York
Address: 520 E 76TH ST, NEW YORK, NY, United States, 10021
Principal Address: 520 E 76TH ST #1B, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN GLANTZIS DOS Process Agent 520 E 76TH ST, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
JOHN GLANTZIS Chief Executive Officer 55-59 60TH ST, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2003-06-24 2005-06-22 Address 55-59 60TH ST, MASPETH, NY, 11378, 2337, USA (Type of address: Service of Process)
2003-06-24 2005-06-22 Address 520 E 76TH ST #1B, NEW YORK, NY, 10021, 3161, USA (Type of address: Chief Executive Officer)
2001-05-02 2003-06-24 Address 520 EAST 76TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1997-10-14 2003-06-24 Address 55-59 60TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1995-10-05 2001-05-02 Address 65-12 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2052761 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
110602002072 2011-06-02 BIENNIAL STATEMENT 2011-05-01
091123002195 2009-11-23 BIENNIAL STATEMENT 2009-05-01
070510002052 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050622002406 2005-06-22 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
27690.00
Total Face Value Of Loan:
27690.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27690
Current Approval Amount:
27690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27921.52

Date of last update: 15 Mar 2025

Sources: New York Secretary of State