Search icon

CONTINENTAL CAR CARE, LTD.

Company Details

Name: CONTINENTAL CAR CARE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1986 (39 years ago)
Entity Number: 1074411
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 654 Portion Road, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL BARBA DOS Process Agent 654 Portion Road, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
MICHAEL BARBA Chief Executive Officer 654 PORTION ROAD, LAKE RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2024-04-22 2024-04-22 Address 1442 MIDDLE COUNTRY RD., CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2024-04-22 2024-04-22 Address 654 PORTION ROAD, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1992-10-20 2024-04-22 Address 1442 MIDDLE COUNTRY RD., CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
1992-10-20 2024-04-22 Address 1442 MIDDLE COUNTRY RD., CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
1986-04-16 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-04-16 1992-10-20 Address 1442-B MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240422002163 2024-04-22 BIENNIAL STATEMENT 2024-04-22
220525001105 2022-05-25 BIENNIAL STATEMENT 2022-04-01
000049006007 1993-09-29 BIENNIAL STATEMENT 1993-04-01
921020002030 1992-10-20 BIENNIAL STATEMENT 1992-04-01
B347256-4 1986-04-16 CERTIFICATE OF INCORPORATION 1986-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5730868300 2021-01-25 0235 PPS 654 Portion Rd, Lake Ronkonkoma, NY, 11779-1851
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70087.5
Loan Approval Amount (current) 70087.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Ronkonkoma, SUFFOLK, NY, 11779-1851
Project Congressional District NY-01
Number of Employees 7
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70446.58
Forgiveness Paid Date 2021-08-18
4613037200 2020-04-27 0235 PPP 654 PORTION RD, LAKE RONKONKOMA, NY, 11779
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67027
Loan Approval Amount (current) 67027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67891.92
Forgiveness Paid Date 2021-08-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State