Search icon

CNXTD, INC.

Company Details

Name: CNXTD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2005 (19 years ago)
Entity Number: 3297695
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 421 SEVENTH AVE #709, NEW YORK, NY, United States, 10001
Principal Address: 404 WEST 147TH STREET, #1, NEW YORK, NY, United States, 10031

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
X7MUZMJ3PNA7 2024-10-22 421 7TH AVE STE 1012, NEW YORK, NY, 10001, 2011, USA 421 7TH AVE STE 1012, NEW YORK, NY, 10001, 2011, USA

Business Information

Division Name CNXTD, INC.
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-10-25
Initial Registration Date 2021-11-08
Entity Start Date 2005-12-27
Fiscal Year End Close Date Jun 01

Service Classifications

NAICS Codes 561920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WILLIAM RUTLEDGE
Address 421 7TH AVENUE, ROOM 1012, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name WILLIAM RUTLEDGE
Address 421 7TH AVENUE, ROOM 1012, NEW YORK, NY, 10001, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CNXTD INC. 401(K) PLAN 2023 204027048 2024-07-22 CNXTD INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541990
Sponsor’s telephone number 2128662169
Plan sponsor’s address 421 SEVENTH AVE, STE 709, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE

Chief Executive Officer

Name Role Address
WILLIAM RUTLEDGE Chief Executive Officer 404 WEST 147TH ST, #1, NEW YORK, NY, United States, 10031

DOS Process Agent

Name Role Address
CNXTD, INC. DOS Process Agent 421 SEVENTH AVE #709, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-12-15 2023-12-15 Address 310 RIVERSIDE DR, #1414, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-12-15 2023-12-15 Address 404 WEST 147TH ST, #1, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2021-11-23 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-26 2023-12-15 Address 421 SEVENTH AVE #1012, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-12-17 2023-12-15 Address 310 RIVERSIDE DR, #1414, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2007-12-17 2016-04-26 Address 310 RIVERSIDE DR, #1414, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2005-12-27 2007-12-17 Address 545 WEST 111TH STREET, 8C, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2005-12-27 2021-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231215002681 2023-12-15 BIENNIAL STATEMENT 2023-12-15
211123000408 2021-11-23 BIENNIAL STATEMENT 2021-11-23
160426000707 2016-04-26 CERTIFICATE OF CHANGE 2016-04-26
140123002151 2014-01-23 BIENNIAL STATEMENT 2013-12-01
120403002766 2012-04-03 BIENNIAL STATEMENT 2011-12-01
091211002391 2009-12-11 BIENNIAL STATEMENT 2009-12-01
071217002158 2007-12-17 BIENNIAL STATEMENT 2007-12-01
051227000787 2005-12-27 CERTIFICATE OF INCORPORATION 2006-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6134608301 2021-01-26 0202 PPS 404 W 147th St, New York, NY, 10031-4801
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10031-4801
Project Congressional District NY-13
Number of Employees 3
NAICS code 561920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12577.4
Forgiveness Paid Date 2021-09-10
5340727705 2020-05-01 0202 PPP 404 W 147TH ST, NEW YORK, NY, 10031-4801
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10031-4801
Project Congressional District NY-13
Number of Employees 1
NAICS code 517919
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12580.85
Forgiveness Paid Date 2021-02-12

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2626472 CNXTD, INC. - X7MUZMJ3PNA7 421 7TH AVE STE 1012, NEW YORK, NY, 10001-2011
Capabilities Statement Link -
Phone Number 212-866-2169
Fax Number -
E-mail Address bill@cnxtd.com
WWW Page -
E-Commerce Website -
Contact Person WILLIAM RUTLEDGE
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 972F4
Year Established 2005
Accepts Government Credit Card Yes
Legal Structure Subchapter S 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 (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

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 (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561920
NAICS Code's Description Convention and Trade Show Organizers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
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: 29 Mar 2025

Sources: New York Secretary of State