Search icon

CONTRIX INC.

Company Details

Name: CONTRIX INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1999 (26 years ago)
Entity Number: 2349660
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 110 EAST 42ND ST, SUITE 1311, NEW YORK, NY, United States, 10017
Principal Address: 110 EAST 42ND ST, STE 1311, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
REHA KOCATAS DOS Process Agent 110 EAST 42ND ST, SUITE 1311, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
REHA KOCATAS Chief Executive Officer 110 EAST 42ND ST, STE 1311, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-02-29 2024-02-29 Address 110 EAST 42ND ST, STE 1311, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-02-01 2024-02-29 Address 110 EAST 42ND ST, SUITE 1311, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-02-01 2021-02-01 Address 110 EAST 42ND ST, SUITE 1311, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-04-25 2017-02-01 Address 110 EAST 42ND ST, STE 1311, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-04-25 2024-02-29 Address 110 EAST 42ND ST, STE 1311, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2001-03-19 2012-04-25 Address 575 LEXINGTON AVE., 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-03-19 2012-04-25 Address 575 LEXINGTON AVE., 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2001-03-19 2012-04-25 Address 575 LEXINGTON AVE., 4TH FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1999-02-24 2001-03-19 Address SUITE 810, 122 EAST 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240229004106 2024-02-29 BIENNIAL STATEMENT 2024-02-29
210201061225 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060684 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201007816 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202008237 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130206006845 2013-02-06 BIENNIAL STATEMENT 2013-02-01
120425002203 2012-04-25 BIENNIAL STATEMENT 2011-02-01
090213003091 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070212003068 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050617002526 2005-06-17 BIENNIAL STATEMENT 2005-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7450067109 2020-04-14 0202 PPP 110 E 42nd St Rm 1311, New York, NY, 10017-8514
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67600
Loan Approval Amount (current) 67600
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 New York, NEW YORK, NY, 10017-8514
Project Congressional District NY-12
Number of Employees 3
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 68205.62
Forgiveness Paid Date 2021-03-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101411 Americans with Disabilities Act - Other 2021-02-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-17
Termination Date 2022-01-12
Section 1331
Status Terminated

Parties

Name QUEZADA
Role Plaintiff
Name CONTRIX INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State