Search icon

CONTINENTAL WINDOW CLEANING INC.

Company Details

Name: CONTINENTAL WINDOW CLEANING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1988 (37 years ago)
Entity Number: 1282378
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1378 60TH ST, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOBY HAMMER Chief Executive Officer 1378 60TH ST, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1378 60TH ST, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2023-04-07 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-28 2023-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-08-29 2002-11-08 Address 1416 38 ST, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1996-08-29 2002-11-08 Address 1416 38 ST, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
1996-08-29 2002-11-08 Address 1416 38 STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1993-11-30 1996-08-29 Address 1306 40TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1993-11-30 1996-08-29 Address 1306 40TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
1993-08-02 1993-11-30 Address 4617 15TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1993-08-02 1993-11-30 Address 1635 47TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1988-08-04 1996-08-29 Address 1306 40TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105061379 2021-01-05 BIENNIAL STATEMENT 2020-08-01
190108060596 2019-01-08 BIENNIAL STATEMENT 2018-08-01
160808006670 2016-08-08 BIENNIAL STATEMENT 2016-08-01
140903006728 2014-09-03 BIENNIAL STATEMENT 2014-08-01
130108002280 2013-01-08 BIENNIAL STATEMENT 2012-08-01
101105002467 2010-11-05 BIENNIAL STATEMENT 2010-08-01
080805003277 2008-08-05 BIENNIAL STATEMENT 2008-08-01
060921002068 2006-09-21 BIENNIAL STATEMENT 2006-08-01
040915002672 2004-09-15 BIENNIAL STATEMENT 2004-08-01
021108002252 2002-11-08 BIENNIAL STATEMENT 2002-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-09-11 No data CANAL STREET, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET No data Street Construction Inspections: Active Department of Transportation s/w is completely open
2012-09-11 No data WASHINGTON STREET, FROM STREET CANAL STREET TO STREET WATTS STREET No data Street Construction Inspections: Active Department of Transportation boom lift on the street is in compliance
2011-08-04 No data JACKSON AVENUE, FROM STREET 11 STREET TO STREET 50 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7817587708 2020-05-01 0202 PPP 1378 60TH STREET, BROOKLYN, NY, 11219
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99380
Loan Approval Amount (current) 99380
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 22
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100902.01
Forgiveness Paid Date 2021-11-17
1268978604 2021-03-13 0202 PPS 1378 60TH STREET1378 60TH STREET, BROOKLYN, NY, 11219
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114666
Loan Approval Amount (current) 114666
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219
Project Congressional District NY-07
Number of Employees 22
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 116315.31
Forgiveness Paid Date 2022-08-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State