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)
1995-10-05 2003-06-24 Address 520 E 76TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1995-10-05 1997-10-14 Address 520 E 76TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1993-05-10 1995-10-05 Address 65-12 METROPOLITAN AVE., MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

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
030624002120 2003-06-24 BIENNIAL STATEMENT 2003-05-01
010502002690 2001-05-02 BIENNIAL STATEMENT 2001-05-01
990512002390 1999-05-12 BIENNIAL STATEMENT 1999-05-01
971014000079 1997-10-14 CERTIFICATE OF CHANGE 1997-10-14
970528002492 1997-05-28 BIENNIAL STATEMENT 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6137818409 2021-02-10 0202 PPS 5560 60th St Store # 6, Maspeth, NY, 11378-2338
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27690
Loan Approval Amount (current) 27690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-2338
Project Congressional District NY-06
Number of Employees 7
NAICS code 811420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27921.52
Forgiveness Paid Date 2021-12-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State