Search icon

CONNEX COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONNEX COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2000 (25 years ago)
Entity Number: 2469956
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 5014 16TH AVENUE, #223, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONNEX COMMUNICATIONS, INC. DOS Process Agent 5014 16TH AVENUE, #223, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
ASHER Z GOLDMAN Chief Executive Officer 5014 16TH AVENUE, #223, BROOKLYN, NY, United States, 11204

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-234-8491
Contact Person:
ASHER GOLDMAN
User ID:
P1151632
Trade Name:
CONNEX COMMUNICATION

Unique Entity ID

Unique Entity ID:
EJW3QNKQG6L5
CAGE Code:
5S0Q0
UEI Expiration Date:
2026-02-05

Business Information

Doing Business As:
CONNEX COMMUNICATION
Activation Date:
2025-02-07
Initial Registration Date:
2009-10-25

Commercial and government entity program

CAGE number:
5S0Q0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-07
CAGE Expiration:
2030-02-07
SAM Expiration:
2026-02-05

Contact Information

POC:
ASHER GOLDMAN
Corporate URL:
http://www.goconnex.com

History

Start date End date Type Value
2024-02-09 2024-02-09 Address 5014 16TH AVENUE, #223, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2020-02-24 2024-02-09 Address 5014 16TH AVENUE, #223, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2020-02-24 2024-02-09 Address 5014 16TH AVENUE, #223, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2012-03-21 2020-02-24 Address 1557-60TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2012-03-21 2020-02-24 Address 1557-60TH ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240209001748 2024-02-09 BIENNIAL STATEMENT 2024-02-09
220215002373 2022-02-15 BIENNIAL STATEMENT 2022-02-15
200224060271 2020-02-24 BIENNIAL STATEMENT 2020-02-01
180202006112 2018-02-02 BIENNIAL STATEMENT 2018-02-01
170213006165 2017-02-13 BIENNIAL STATEMENT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
49217.00
Total Face Value Of Loan:
49217.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
50917.00
Total Face Value Of Loan:
50917.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$50,917
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,700.98
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $50,917
Jobs Reported:
6
Initial Approval Amount:
$49,217
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,217
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,767.66
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $49,214
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State