Search icon

CONTEXT-BASED 4CASTING INC.

Company Details

Name: CONTEXT-BASED 4CASTING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 2017 (8 years ago)
Date of dissolution: 05 Feb 2024
Entity Number: 5094348
ZIP code: 94119
County: New York
Place of Formation: Delaware
Address: p.o. box 192523, SAN FRANCISCO, CA, United States, 94119
Principal Address: 2 FOLSOM STREET, SAN FRANCISCO, CA, United States, 94105

DOS Process Agent

Name Role Address
attn; tax department DOS Process Agent p.o. box 192523, SAN FRANCISCO, CA, United States, 94119

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
BOB L. MARTIN (INTERIM) Chief Executive Officer 2 FOLSOM STREET, SAN FRANCISCO, CA, United States, 94105

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 311 W 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-06 Address 2 FOLSOM STREET, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2023-03-15 2024-02-06 Address 2 FOLSOM STREET, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-03-15 Address 311 W 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-03-15 2024-02-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-15 2024-02-06 Address 311 W 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-03-15 Address 2 FOLSOM STREET, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2021-03-09 2023-03-15 Address 311 W 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2019-03-27 2021-03-09 Address 311 W 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2019-03-27 2023-03-15 Address 311 W 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240206002073 2024-02-05 SURRENDER OF AUTHORITY 2024-02-05
230315002428 2023-03-15 BIENNIAL STATEMENT 2023-03-01
210309060957 2021-03-09 BIENNIAL STATEMENT 2021-03-01
190327060345 2019-03-27 BIENNIAL STATEMENT 2019-03-01
170301000681 2017-03-01 APPLICATION OF AUTHORITY 2017-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3020627309 2020-04-29 0202 PPP 311 W. 43RD ST, NEW YORK, NY, 10036-6413
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 566100
Loan Approval Amount (current) 566100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33850
Servicing Lender Name Comerica Bank
Servicing Lender Address 1717 Main St, DALLAS, TX, 75201-4612
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-6413
Project Congressional District NY-12
Number of Employees 55
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33850
Originating Lender Name Comerica Bank
Originating Lender Address DALLAS, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 572311.38
Forgiveness Paid Date 2021-06-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State