Search icon

CONTINENTAL INDUSTRIES GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONTINENTAL INDUSTRIES GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1988 (37 years ago)
Entity Number: 1285671
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 733 THIRD AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10017
Address: Fl 21 733 Third Avenue, 21ST FLOOR, New York, NY, United States, 10017

Shares Details

Shares issued 198

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OMER T KARABEY Chief Executive Officer 733 THIRD AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
CONTINENTAL INDUSTRIES GROUP, INC. DOS Process Agent Fl 21 733 Third Avenue, 21ST FLOOR, New York, NY, United States, 10017

Legal Entity Identifier

LEI Number:
549300LKTNF2A3513M49

Registration Details:

Initial Registration Date:
2013-05-20
Next Renewal Date:
2019-08-11
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
133485508
Plan Year:
2023
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-16 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 2, Par value: 0
2024-10-16 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 198, Par value: 0
2024-09-12 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 198, Par value: 0
2024-09-12 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 2, Par value: 0
2024-09-12 2024-09-12 Address 733 THIRD AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240912003692 2024-09-12 BIENNIAL STATEMENT 2024-09-12
230405004258 2023-04-05 BIENNIAL STATEMENT 2022-08-01
221228002524 2022-12-27 CERTIFICATE OF AMENDMENT 2022-12-27
201030060366 2020-10-30 BIENNIAL STATEMENT 2020-08-01
181026006042 2018-10-26 BIENNIAL STATEMENT 2018-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
594317.00
Total Face Value Of Loan:
594317.00
Date:
2020-04-13
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:
483900.00
Total Face Value Of Loan:
483900.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
483900
Current Approval Amount:
483900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
489249.78
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
594317
Current Approval Amount:
594317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
600325.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State