Search icon

CONNEX COMMUNICATIONS, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EJW3QNKQG6L5 2025-02-08 1557 60TH ST, BROOKLYN, NY, 11219, 5023, USA 5014 16TH AVENUE, STE 223, BROOKLYN, NY, 11204, 1404, USA

Business Information

Doing Business As CONNEX COMMUNICATION
URL http://www.goconnex.com
Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2024-02-13
Initial Registration Date 2009-10-25
Entity Start Date 2000-02-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334220, 334290, 334512, 517111, 517121, 517810, 561210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ASHER GOLDMAN
Address 5014 16TH AVENUE, STE 223, BROOKLYN, NY, 11204, 1404, USA
Government Business
Title PRIMARY POC
Name ASHER GOLDMAN
Address 5014 16TH AVENUE, STE 223, BROOKLYN, NY, 11204, 1404, USA
Past Performance Information not Available

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

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: Principal Executive Office)
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: Service of Process)
2010-03-09 2012-03-21 Address 1557-60 STREET, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2010-03-09 2012-03-21 Address 1557-60 STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2010-03-09 2012-03-21 Address 1557-60 STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2006-03-06 2010-03-09 Address 1557-60 STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)

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
140401002640 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120321002386 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100309002539 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080131002422 2008-01-31 BIENNIAL STATEMENT 2008-02-01
060306003151 2006-03-06 BIENNIAL STATEMENT 2006-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7795327306 2020-04-30 0202 PPP 5014 16TH AVENUE SUITE 223, BROOKLYN, NY, 11204
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50917
Loan Approval Amount (current) 50917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 6
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51700.98
Forgiveness Paid Date 2021-11-16
9131598603 2021-03-25 0202 PPS 1557 60th St, Brooklyn, NY, 11219-5023
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49217
Loan Approval Amount (current) 49217
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-5023
Project Congressional District NY-09
Number of Employees 6
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49767.66
Forgiveness Paid Date 2022-05-12

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1151632 CONNEX COMMUNICATIONS, INC. CONNEX COMMUNICATION EJW3QNKQG6L5 1557 60TH ST, BROOKLYN, NY, 11219-5023
Capabilities Statement Link -
Phone Number 718-851-6262
Fax Number 718-234-8491
E-mail Address zelig@goconnex.com
WWW Page http://www.goconnex.com
E-Commerce Website -
Contact Person ASHER GOLDMAN
County Code (3 digit) 047
Congressional District 09
Metropolitan Statistical Area 5600
CAGE Code 5S0Q0
Year Established 2000
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Low Voltage Telecommunication Access Control
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Asher Goldman
Role President
Name Sarah Goldman
Role Vice President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 517121
NAICS Code's Description Telecommunications Resellers
Buy Green Yes
Code 334220
NAICS Code's Description Radio and Television Broadcasting and Wireless Communications Equipment Manufacturing
Buy Green Yes
Code 334290
NAICS Code's Description Other Communications Equipment Manufacturing
Buy Green Yes
Code 334512
NAICS Code's Description Automatic Environmental Control Manufacturing for Residential, Commercial and Appliance Use
Buy Green Yes
Code 517111
NAICS Code's Description Wired Telecommunications Carriers
Buy Green Yes
Code 517810
NAICS Code's Description All Other Telecommunications
Buy Green Yes
Code 561210
NAICS Code's Description Facilities Support Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State