Search icon

CONTEMPO SALES CORP.

Company Details

Name: CONTEMPO SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1979 (46 years ago)
Entity Number: 569512
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 17 MAPLE DR, GREAT NECK, NY, United States, 11021
Principal Address: 15 REUNION RD, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARRY J KAY DOS Process Agent 17 MAPLE DR, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
LEON GOODMAN Chief Executive Officer 15 REUNION RD, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
2003-07-18 2007-08-01 Address 15 RENNION RD, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)
2003-07-18 2007-08-01 Address 15 RENNION RD, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
1997-10-23 2003-07-18 Address 17 MAPLE DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1993-05-12 2003-07-18 Address 22 BROOKBRIDGE ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1993-05-12 2003-07-18 Address 22 BROOKBRIDGE ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1984-06-14 1997-10-23 Address 554 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1979-07-17 1984-06-14 Address 275 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190111011 2019-01-11 ASSUMED NAME CORP INITIAL FILING 2019-01-11
130716002452 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110809002296 2011-08-09 BIENNIAL STATEMENT 2011-07-01
090717002429 2009-07-17 BIENNIAL STATEMENT 2009-07-01
070801002887 2007-08-01 BIENNIAL STATEMENT 2007-07-01
030718002229 2003-07-18 BIENNIAL STATEMENT 2003-07-01
971023002480 1997-10-23 BIENNIAL STATEMENT 1997-07-01
930512003219 1993-05-12 BIENNIAL STATEMENT 1992-07-01
B112050-3 1984-06-14 CERTIFICATE OF AMENDMENT 1984-06-14
A591078-4 1979-07-17 CERTIFICATE OF INCORPORATION 1979-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4024507408 2020-05-08 0235 PPP 98 cuttermill road 490N, great neck, NY, 11021
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 N
LMI N
Business Age Description Unanswered
Project Address great neck, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 1
NAICS code 424310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20965.42
Forgiveness Paid Date 2021-01-07
5501358503 2021-02-27 0235 PPS 98 Cuttermill Rd Ste 490N, Great Neck Plaza, NY, 11021-3003
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck Plaza, NASSAU, NY, 11021-3003
Project Congressional District NY-03
Number of Employees 1
NAICS code 424310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 21038.48
Forgiveness Paid Date 2022-02-25

Date of last update: 28 Feb 2025

Sources: New York Secretary of State