Search icon

CONTINENTAL TRANSLATION SERVICE, INC.

Company Details

Name: CONTINENTAL TRANSLATION SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1956 (69 years ago)
Entity Number: 106296
ZIP code: 10036
County: New York
Place of Formation: New York
Activity Description: Translation Services
Address: 1501 BROADWAY, STE 1200, NEW YORK, NY, United States, 10036

Contact Details

Website http://www.continentaltranslation.com

Phone +1 212-867-3646

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREA ELDERS DOS Process Agent 1501 BROADWAY, STE 1200, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ANDREA ELDERS Chief Executive Officer 1501 BROADWAY, STE 1200, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2010-08-25 2012-08-23 Address 110 WEST 40TH ST, STE 606, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-08-25 2012-08-23 Address 110 WEST 40TH ST, STE 606, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-08-25 2012-08-23 Address 110 WEST 40TH ST, STE 606, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2008-03-31 2010-08-25 Address 110 WEST 40TH ST, STE 606, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-03-31 2010-08-25 Address 110 WEST 40TH ST, STE 606, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200817060051 2020-08-17 BIENNIAL STATEMENT 2020-08-01
180801006414 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006028 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140902006085 2014-09-02 BIENNIAL STATEMENT 2014-08-01
120823002354 2012-08-23 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12800.00
Total Face Value Of Loan:
12800.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12800.00
Total Face Value Of Loan:
12800.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12800
Current Approval Amount:
12800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12937.6
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12800
Current Approval Amount:
12800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12918.76

Date of last update: 09 Jun 2025

Sources: New York Secretary of State