Search icon

CONTEXT AMERICA, INC.

Company Details

Name: CONTEXT AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2007 (18 years ago)
Entity Number: 3549933
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: ATTN: BERNARD C. TOPPER JR ESQ, 488 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONTEXT AMERICA INC 401 K PROFIT SHARING PLAN TRUST 2016 260613389 2017-07-10 CONTEXT AMERICA INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2122169773
Plan sponsor’s address 29 BROADWAY STE 1610, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing JOANA SIMMONS
CONTEXT AMERICA INC 401 K PROFIT SHARING PLAN TRUST 2015 260613389 2016-07-25 CONTEXT AMERICA INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2122169773
Plan sponsor’s address 29 BROADWAY STE 1610, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing JOANA SIMMONS
CONTEXT AMERICA INC 401 K PROFIT SHARING PLAN TRUST 2014 260613389 2015-05-29 CONTEXT AMERICA INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2122169773
Plan sponsor’s address 3960 MERRICK RD, SEAFORD, NY, 11783

Signature of

Role Plan administrator
Date 2015-05-29
Name of individual signing JAYCEE PRIBULSKY
CONTEXT AMERICA INC 401 K PROFIT SHARING PLAN TRUST 2013 260613389 2014-11-26 CONTEXT AMERICA INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2122169773
Plan sponsor’s address 3960 MERRICK RD, SEAFORD, NY, 11783

Signature of

Role Plan administrator
Date 2014-11-26
Name of individual signing JAYCEE PRIBULSKY
CONTEXT AMERICA INC 401 K PROFIT SHARING PLAN TRUST 2012 260613389 2013-07-15 CONTEXT AMERICA INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2122169773
Plan sponsor’s address 3960 MERRICK RD, SEAFORD, NY, 11783

Signature of

Role Plan administrator
Date 2013-07-15
Name of individual signing CONTEXT AMERICA INC
CONTEXT AMERICA INC 401 K PROFIT SHARING PLAN TRUST 2011 260613389 2012-07-24 CONTEXT AMERICA INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2122169773
Plan sponsor’s address 3960 MERRICK RD, SEAFORD, NY, 11783

Plan administrator’s name and address

Administrator’s EIN 260613389
Plan administrator’s name CONTEXT AMERICA INC
Plan administrator’s address 3960 MERRICK RD, SEAFORD, NY, 11783
Administrator’s telephone number 2122169773

Signature of

Role Plan administrator
Date 2012-07-24
Name of individual signing CONTEXT AMERICA INC
CONTEXT AMERICA INC 401 K PROFIT SHARING PLAN TRUST 2010 260613389 2011-07-12 CONTEXT AMERICA INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2122169773
Plan sponsor’s address 1140 BROADWAY RM 905, NEW YORK, NY, 100017693

Plan administrator’s name and address

Administrator’s EIN 260613389
Plan administrator’s name CONTEXT AMERICA INC
Plan administrator’s address 1140 BROADWAY RM 905, NEW YORK, NY, 100017693
Administrator’s telephone number 2122169773

Signature of

Role Plan administrator
Date 2011-07-12
Name of individual signing CONTEXT AMERICA INC

DOS Process Agent

Name Role Address
C/O FRANKFURT KURNIT KLEIN & SELZ, P.C. DOS Process Agent ATTN: BERNARD C. TOPPER JR ESQ, 488 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
070731000480 2007-07-31 APPLICATION OF AUTHORITY 2007-07-31

Date of last update: 04 Feb 2025

Sources: New York Secretary of State