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
A88061-4 1973-07-25 CERTIFICATE OF AMENDMENT 1973-07-25
655051-3 1967-12-20 CERTIFICATE OF AMENDMENT 1967-12-20
489674 1965-03-31 CERTIFICATE OF INCORPORATION 1965-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5630817401 2020-05-12 0202 PPP 66 E 83rd St Suite 1d, NEW YORK, NY, 10028-0835
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35230
Loan Approval Amount (current) 35230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10028-0835
Project Congressional District NY-12
Number of Employees 3
NAICS code 333243
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35612.66
Forgiveness Paid Date 2021-06-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State