Search icon

CONTAMAR SHIPPING CORPORATION

Company Details

Name: CONTAMAR SHIPPING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1968 (57 years ago)
Entity Number: 218243
ZIP code: 11232
County: New York
Place of Formation: New York
Address: 67 35TH STREET, SUITE C350, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH CASTELLANA Chief Executive Officer 67 35TH STREET, SUITE C350, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
JOSEPH CASTELLANA DOS Process Agent 67 35TH STREET, SUITE C350, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2014-01-28 2018-11-02 Address 27 PARK PL, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2013-09-24 2014-01-28 Address 27 PARK PL, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2013-09-24 2018-11-02 Address 27 PARK PL, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2013-09-24 2018-11-02 Address 27 PARK PL, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1968-01-08 2013-09-24 Address 51 MADISON AVE., NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200102060687 2020-01-02 BIENNIAL STATEMENT 2020-01-01
181102006202 2018-11-02 BIENNIAL STATEMENT 2018-01-01
140128002087 2014-01-28 BIENNIAL STATEMENT 2014-01-01
130924002331 2013-09-24 BIENNIAL STATEMENT 2013-01-01
C227927-3 1995-10-17 ASSUMED NAME CORP INITIAL FILING 1995-10-17
778616-3 1969-08-26 CERTIFICATE OF AMENDMENT 1969-08-26
658506-4 1968-01-08 CERTIFICATE OF INCORPORATION 1968-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2207427706 2020-05-01 0202 PPP 67 35TH ST # 350, BROOKLYN, NY, 11232
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90750
Loan Approval Amount (current) 90750
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 Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91587.47
Forgiveness Paid Date 2021-04-06

Date of last update: 01 Mar 2025

Sources: New York Secretary of State