Search icon

CONTINENTAL DIE, INC.

Company claim

Is this your business?

Get access!

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
30773.00
Total Face Value Of Loan:
30773.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
27737.50
Total Face Value Of Loan:
27737.50
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30773
Current Approval Amount:
30773
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30957.64
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27737.5
Current Approval Amount:
27737.5
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27890.56

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-04-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State