Search icon

CONTAX MULTI-SERVICES, INC.

Company Details

Name: CONTAX MULTI-SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2005 (20 years ago)
Entity Number: 3272519
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 504 WEST 207TH STREET, SUITE 2W, NEW YORK, NY, United States, 10034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 504 WEST 207TH STREET, SUITE 2W, NEW YORK, NY, United States, 10034

Filings

Filing Number Date Filed Type Effective Date
051024000897 2005-10-24 CERTIFICATE OF INCORPORATION 2005-10-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-03-23 No data 504 W 207TH ST, Manhattan, NEW YORK, NY, 10034 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-11 No data 504 W 207TH ST, Manhattan, NEW YORK, NY, 10034 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2579113 CL VIO INVOICED 2017-03-23 350 CL - Consumer Law Violation
2570100 DCA-PP-DEF01 INVOICED 2017-03-06 100 Payment Plan Default Fee
2550071 INTEREST INVOICED 2017-02-10 23.59000015258789 Interest Payment
2547112 DCA-PP-LF01 INVOICED 2017-02-06 50 Payment Plan Late Fee
2529525 INTEREST INVOICED 2017-01-10 22.5 Interest Payment
209225 OL VIO INVOICED 2013-03-22 2250 OL - Other Violation
182846 OL VIO INVOICED 2012-03-13 375 OL - Other Violation
150712 CL VIO INVOICED 2011-04-07 1600 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-03-23 Default Decision PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2369718208 2020-08-01 0202 PPP 504 West 207th Street 2nd Floor, New York, NY, 10034-2609
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14616
Loan Approval Amount (current) 14616
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10034-2609
Project Congressional District NY-13
Number of Employees 1
NAICS code 561410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14812.21
Forgiveness Paid Date 2021-12-14
5846168805 2021-04-18 0202 PPS 504 W 207th St N/A, New York, NY, 10034-2609
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14617
Loan Approval Amount (current) 14617
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 New York, NEW YORK, NY, 10034-2609
Project Congressional District NY-13
Number of Employees 1
NAICS code 812990
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 14716.11
Forgiveness Paid Date 2022-01-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State