Search icon

CONTEMPORARY TRENDS, INC.

Company Details

Name: CONTEMPORARY TRENDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1969 (56 years ago)
Entity Number: 271477
ZIP code: 14851
County: Tompkins
Place of Formation: New York
Address: PO BOX 7121, ITHACA, NY, United States, 14851
Principal Address: 121 N AURORA ST, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROLYN J GRIGOROV Chief Executive Officer 629 CODDINGTON RD, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
CONTEMPORARY TRENDS, INC. DOS Process Agent PO BOX 7121, ITHACA, NY, United States, 14851

Form 5500 Series

Employer Identification Number (EIN):
160959857
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
1997-02-26 1999-01-13 Address 611 CODDINGTON RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1994-02-07 1997-02-26 Address 126 SNYDER HILL ROAD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1993-03-02 1994-02-07 Address 126 SNYDER HILL RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1993-03-02 2019-01-03 Address 121 N AURORA ST, ITHACA, NY, 14850, USA (Type of address: Service of Process)
1969-01-22 1993-03-02 Address NORTH AURORA ST., ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190103061007 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170105007588 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150721006210 2015-07-21 BIENNIAL STATEMENT 2015-01-01
130116006509 2013-01-16 BIENNIAL STATEMENT 2013-01-01
110113002605 2011-01-13 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
40407.50
Total Face Value Of Loan:
40407.50
Date:
2020-04-08
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:
43700.00
Total Face Value Of Loan:
43700.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43700
Current Approval Amount:
43700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44108.27
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40407.5
Current Approval Amount:
40407.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40717.48

Date of last update: 18 Mar 2025

Sources: New York Secretary of State