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

Phone +1 212-867-3646

Website http://www.continentaltranslation.com

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)
2008-03-31 2010-08-25 Address 110 WEST 40TH ST, STE 606, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1989-02-13 1989-10-10 Name Y & A INTERNATIONAL CORPORATION
1989-02-13 2008-03-31 Address 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1956-08-20 1989-02-13 Address 122-126 WEST 30TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1956-08-20 1989-02-13 Name CONTINENTAL TRANSLATION SERVICE, INC.

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
100825002884 2010-08-25 BIENNIAL STATEMENT 2010-08-01
080801002819 2008-08-01 BIENNIAL STATEMENT 2008-08-01
080331003005 2008-03-31 BIENNIAL STATEMENT 2006-08-01
C063454-4 1989-10-10 CERTIFICATE OF AMENDMENT 1989-10-10
B740981-5 1989-02-13 CERTIFICATE OF AMENDMENT 1989-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7066337701 2020-05-01 0202 PPP 1501 Broadway 1200, New York, NY, 10036
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12800
Loan Approval Amount (current) 12800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12937.6
Forgiveness Paid Date 2021-06-02
6153338309 2021-01-26 0202 PPS 1501 Broadway Ste 1200, New York, NY, 10036-5505
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12800
Loan Approval Amount (current) 12800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-5505
Project Congressional District NY-12
Number of Employees 1
NAICS code 541930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12918.76
Forgiveness Paid Date 2022-01-04

Date of last update: 21 Apr 2025

Sources: New York Secretary of State