Search icon

CONTINENTAL TEXTILE CORP.

Company Details

Name: CONTINENTAL TEXTILE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1957 (67 years ago)
Date of dissolution: 27 Feb 1987
Entity Number: 168869
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 125 WEST 41ST ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONTINENTAL TEXTILE CORP. DOS Process Agent 125 WEST 41ST ST., NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
131897953
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1957-12-02 1962-11-01 Address 66 WORTH ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B463447-3 1987-02-27 CERTIFICATE OF MERGER 1987-02-27
350263 1962-11-01 CERTIFICATE OF AMENDMENT 1962-11-01
86444 1957-12-02 CERTIFICATE OF INCORPORATION 1957-12-02

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16167
Current Approval Amount:
16167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16347.88

Court Cases

Court Case Summary

Filing Date:
1987-12-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
CONTINENTAL TEXTILE CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State