Search icon

CONTACT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONTACT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2002 (23 years ago)
Entity Number: 2737632
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 452 WEST 19TH ST. #4D, NEW YORK, NY, United States, 10011
Principal Address: 452 W 19TH STREET / APT 4-D, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES INDORATO, JR. DOS Process Agent 452 WEST 19TH ST. #4D, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JAMES INDORATO Chief Executive Officer 527 W 29TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10001

Unique Entity ID

Unique Entity ID:
Y363EPH89KS4
CAGE Code:
8ZNV9
UEI Expiration Date:
2022-04-19

Business Information

Activation Date:
2021-04-22
Initial Registration Date:
2021-04-18

Commercial and government entity program

CAGE number:
8ZNV9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2026-04-22
SAM Expiration:
2022-04-19

Contact Information

POC:
JAMES INDORATO

History

Start date End date Type Value
2008-03-25 2018-03-02 Address 527 W 29TH STREET / 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-03-25 2018-03-02 Address 452 W 19TH STREET / APT 4-D, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-03-12 2008-03-25 Address 527 WEST 29TH ST, 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-03-12 2008-03-25 Address 452 WEST 19TH ST, APT 4-D, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2002-03-04 2008-03-25 Address 452 WEST 19TH STREET, APARTMENT 4-D, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180302006013 2018-03-02 BIENNIAL STATEMENT 2018-03-01
140416006344 2014-04-16 BIENNIAL STATEMENT 2014-03-01
120419002037 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100408002105 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080325002763 2008-03-25 BIENNIAL STATEMENT 2008-03-01

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,664
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,664
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,679.55
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $2,664
Jobs Reported:
1
Initial Approval Amount:
$2,664
Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,664
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,690.93
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $1,998
Utilities: $666

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State