Search icon

CONTRACT WORKROOM INC.

Company Details

Name: CONTRACT WORKROOM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1993 (32 years ago)
Entity Number: 1740576
ZIP code: 11211
County: New York
Place of Formation: New York
Address: 300 MORGAN AVE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANET GIRARD Chief Executive Officer 300 MORGAN AVE, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
JANET GIRARD DOS Process Agent 300 MORGAN AVE, BROOKLYN, NY, United States, 11211

Form 5500 Series

Employer Identification Number (EIN):
113167708
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1997-05-07 1999-11-01 Address 459 WEST 15TH ST, 2TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1997-05-07 1999-11-01 Address 459 WEST 15TH ST, 2TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1997-05-07 1999-11-01 Address 459 WEST 15TH ST, 2TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-07-09 1997-05-07 Address 151 FIRST AVENUE, #957, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130710006748 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110915002953 2011-09-15 BIENNIAL STATEMENT 2011-07-01
090720002128 2009-07-20 BIENNIAL STATEMENT 2009-07-01
070724003193 2007-07-24 BIENNIAL STATEMENT 2007-07-01
051006002517 2005-10-06 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2020-06-22
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:
21300.00
Total Face Value Of Loan:
21300.00

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21300
Current Approval Amount:
21300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21502.94

Date of last update: 15 Mar 2025

Sources: New York Secretary of State