Search icon

CORPEX INC.

Company Details

Name: CORPEX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2014 (10 years ago)
Entity Number: 4663772
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 23 VINCENT ROAD, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPEX INC. DOS Process Agent 23 VINCENT ROAD, SPRING VALLEY, NY, United States, 10977

Filings

Filing Number Date Filed Type Effective Date
141110010109 2014-11-10 CERTIFICATE OF INCORPORATION 2014-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2261417410 2020-05-05 0202 PPP 38 Collins Avenue, Spring Valley, NY, 10977
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10702
Loan Approval Amount (current) 10702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Spring Valley, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10825.44
Forgiveness Paid Date 2021-07-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9702611 Trademark 1997-04-11 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1997-04-11
Termination Date 1997-09-24
Section 1051

Parties

Name POLO RALPH LAUREN
Role Plaintiff
Name CORPEX INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State