Search icon

CONTINENTAL DIE, INC.

Company Details

Name: CONTINENTAL DIE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1992 (33 years ago)
Entity Number: 1658538
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 38, W 32ND STREET, new york, NY, United States, 10018
Principal Address: 115 WEST 25TH STREET, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-242-0642

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONTINENTAL DIE INC DOS Process Agent 38, W 32ND STREET, new york, NY, United States, 10018

Chief Executive Officer

Name Role Address
CHONG SONG YI Chief Executive Officer 3103 LEXINGTON AVE, MOHEGAN LAKE, NY, United States, 10547

Licenses

Number Status Type Date End date
0920320-DCA Inactive Business 2003-07-09 2015-07-31

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 3103 LEXINGTON AVE, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer)
2012-08-30 2024-08-01 Address 3103 LEXINGTON AVE, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer)
2006-07-26 2012-08-30 Address 45-19 164TH ST, 1ST FL, FLUSHING, NY, 11358, 2115, USA (Type of address: Chief Executive Officer)
2004-09-28 2006-07-26 Address 36-35 167TH ST, APT 4D, FLUSHING, NY, 11358, 2115, USA (Type of address: Chief Executive Officer)
1998-08-03 2004-09-28 Address 191-20 39 AVE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1994-04-29 1998-08-03 Address 144-94 37TH AVENUE, 2ND FLOOR, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1994-04-29 2024-08-01 Address 115 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1992-08-12 1994-04-29 Address 1220 BROADWAY, ROOM 301, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1992-08-12 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240801041795 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220805001859 2022-08-05 BIENNIAL STATEMENT 2022-08-01
190924002085 2019-09-24 BIENNIAL STATEMENT 2018-08-01
120830002118 2012-08-30 BIENNIAL STATEMENT 2012-08-01
100817003159 2010-08-17 BIENNIAL STATEMENT 2010-08-01
100204002575 2010-02-04 BIENNIAL STATEMENT 2008-08-01
060726002411 2006-07-26 BIENNIAL STATEMENT 2006-08-01
040928002299 2004-09-28 BIENNIAL STATEMENT 2004-08-01
030717002137 2003-07-17 BIENNIAL STATEMENT 2002-08-01
000808002565 2000-08-08 BIENNIAL STATEMENT 2000-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-11-26 No data 115 W 25TH ST, Manhattan, NEW YORK, NY, 10001 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-17 No data 115 W 25TH ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2030937 LL VIO INVOICED 2015-03-30 1500 LL - License Violation
2016428 LL VIO CREDITED 2015-03-12 750 LL - License Violation
2011685 DCA-SUS CREDITED 2015-03-09 1100 Suspense Account
1775359 LL VIO CREDITED 2014-09-05 1100 LL - License Violation
1740769 LL VIO CREDITED 2014-07-24 750 LL - License Violation
640789 RENEWAL INVOICED 2013-07-23 340 Secondhand Dealer General License Renewal Fee
640790 RENEWAL INVOICED 2011-06-22 340 Secondhand Dealer General License Renewal Fee
640791 RENEWAL INVOICED 2009-07-17 340 Secondhand Dealer General License Renewal Fee
640792 RENEWAL INVOICED 2007-06-29 340 Secondhand Dealer General License Renewal Fee
640793 RENEWAL INVOICED 2005-07-08 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-07-17 Default Decision FAILED TO KEEP RECORDS FOR SALES ON FILE 2 No data 2 No data
2014-07-17 Default Decision RECORD BOOK UNAVAILABLE 1 No data 1 No data
2014-07-17 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4992258409 2021-02-07 0202 PPS 115 W 25th St, New York, NY, 10001-7245
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30773
Loan Approval Amount (current) 30773
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-7245
Project Congressional District NY-12
Number of Employees 4
NAICS code 333514
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30957.64
Forgiveness Paid Date 2021-09-27
6075917205 2020-04-27 0202 PPP 115 West 25TH ST, NEW YORK, NY, 10001-7245
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27737.5
Loan Approval Amount (current) 27737.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-7245
Project Congressional District NY-12
Number of Employees 4
NAICS code 333514
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27890.56
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2498831 Intrastate Non-Hazmat 2014-04-23 260310 2014 1 1 Private(Property)
Legal Name CONTINENTAL DIE INC
DBA Name -
Physical Address 201 N DIVISION ST, PEEKSKILLE, NY, 10566, US
Mailing Address 201 N DIVISION ST, PEEKSKILLE, NY, 10566, US
Phone (212) 242-0682
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State