Search icon

AMERICAN CONTEX CORPORATION

Company Details

Name: AMERICAN CONTEX CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1965 (60 years ago)
Entity Number: 185927
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 960 PARK AVENUE, 8 - E, NEW YORK, NY, United States, 10028
Principal Address: 66 EAST 83RD ST UNIT 1D, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
DAVIDSON, DAWSON & CLARK LLP DOS Process Agent 960 PARK AVENUE, 8 - E, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
HEIDE E HERZ Chief Executive Officer 66 EAST 83RD ST UNIT 1D, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2014-08-25 2021-03-02 Address ATTN: J MCCARTHY, 60 EAST 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
1997-03-27 2014-08-25 Address 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1995-06-29 2014-08-25 Address 964 THIRD AVENUE, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
1995-06-29 2014-08-25 Address 964 THIRD AVENUE, NEW YORK, NY, 10155, USA (Type of address: Principal Executive Office)
1965-03-31 1997-03-27 Address 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302061458 2021-03-02 BIENNIAL STATEMENT 2021-03-01
140825002051 2014-08-25 BIENNIAL STATEMENT 2013-03-01
970327002115 1997-03-27 BIENNIAL STATEMENT 1997-03-01
950629002303 1995-06-29 BIENNIAL STATEMENT 1994-03-01
C192068-2 1992-09-08 ASSUMED NAME CORP INITIAL FILING 1992-09-08

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
35230.00
Total Face Value Of Loan:
35230.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35230
Current Approval Amount:
35230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35612.66

Date of last update: 18 Mar 2025

Sources: New York Secretary of State