Search icon

CONTINENTAL STUDIOS OF QUEENS, INC.

Company Details

Name: CONTINENTAL STUDIOS OF QUEENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1991 (34 years ago)
Entity Number: 1516315
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 103-03 METROPOLITAN AVE., FOREST HILLS, NY, United States, 11375
Principal Address: 103-03 METROPOLITAN AVENUE, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN FINK DOS Process Agent 103-03 METROPOLITAN AVE., FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
STEVEN FINK Chief Executive Officer 103-03 METROPOLITAN AVE., FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2007-04-27 2021-03-02 Address 103-03 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1999-04-06 2007-04-27 Address 103-03 METROPOLITAN AVE., FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1995-08-01 1999-04-06 Address 103-03 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1995-08-01 2007-04-27 Address PO DRAWER, 1069-265 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
1991-03-15 1995-08-01 Address P.O. DRAWER 1069, 265 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302061095 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190305060697 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006590 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150306006403 2015-03-06 BIENNIAL STATEMENT 2015-03-01
130312006843 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110215002925 2011-02-15 BIENNIAL STATEMENT 2011-03-01
090514002020 2009-05-14 BIENNIAL STATEMENT 2009-03-01
070427002826 2007-04-27 BIENNIAL STATEMENT 2007-03-01
050929002078 2005-09-29 BIENNIAL STATEMENT 2005-03-01
031114002231 2003-11-14 BIENNIAL STATEMENT 2003-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-12-04 No data 10303 METROPOLITAN AVE, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1077327402 2020-05-03 0202 PPP 103-03 Metropolitan Ave., Forest Hills, NY, 11375-6733
Loan Status Date 2020-11-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67500
Loan Approval Amount (current) 67500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 85732
Servicing Lender Name Blue Foundry Bank
Servicing Lender Address 19 Park Avenue, Rutherford, NJ, 07070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-6733
Project Congressional District NY-06
Number of Employees 5
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 85732
Originating Lender Name Blue Foundry Bank
Originating Lender Address Rutherford, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67775.62
Forgiveness Paid Date 2020-10-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State