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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROFIT SHARING RETIREMENT PLAN OF CONTINENTAL TEXTILE CORP 2020 131897953 2021-07-23 CONTINENTAL TEXTILE CORP. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 423200
Sponsor’s telephone number 2128894750
Plan sponsor’s address 230 5TH AVE STE 1009, NEW YORK, NY, 100017993

Signature of

Role Plan administrator
Date 2021-07-23
Name of individual signing ALLAN GUGGENHEIM
PROFIT SHARING RETIREMENT PLAN OF CONTINENTAL TEXTILE CORP. 2019 131897953 2020-07-21 CONTINENTAL TEXTILE CORP. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 423200
Sponsor’s telephone number 2128894750
Plan sponsor’s address 230 5TH AVE STE 1009, NEW YORK, NY, 100017993

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing ALLAN GUGGENHEIM
PROFIT SHARING RETIREMENT PLAN OF CONTINENTAL TEXTILE CORP. 2018 131897953 2019-07-23 CONTINENTAL TEXTILE CORP. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 423200
Sponsor’s telephone number 2128894750
Plan sponsor’s address CONTINENTAL TEXTILE CORP., 230 5TH AVE # 1009-SUITE, NEW YORK, NY, 100017704

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing ALLAN GUGGENHEIM
PROFIT SHARE RETIREMENT PLAN OF CONTINENTAL TEXTILE CORP. 2017 131897953 2018-06-14 CONTINENTAL TEXTILE CORP. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 423200
Sponsor’s telephone number 2128894750
Plan sponsor’s address 230 5TH AVE STE 1512, NEW YORK, NY, 100017778

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing ALLAN GUGGENHEIM
PROFIT SHARING RETIREMENT PLAN OF CONTIENTAL TEXTILE CORP. 2016 131897953 2017-06-05 CONTINENTAL TEXTILE CORP. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 423200
Sponsor’s telephone number 2128894750
Plan sponsor’s address 261 5TH AVE RM 1905-SUITE, NEW YORK, NY, 100167701

Signature of

Role Plan administrator
Date 2017-06-04
Name of individual signing ALLAN GUGGENHEIM
PROFIT SHARING RETIREMENT PLAN OF CONTINENTAL TEXTILE CORP. 2015 131897953 2016-07-06 CONTINENTAL TEXTILE CORP. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 423200
Sponsor’s telephone number 2128894750
Plan sponsor’s DBA name CONTINENTAL TEXTILE CORP.
Plan sponsor’s address 261 5TH AVE RM 1905, NEW YORK, NY, 100167701

Plan administrator’s name and address

Administrator’s EIN 131897953
Plan administrator’s name CONTINENTAL TEXTILE CORP.
Plan administrator’s address 261 5TH AVE RM 1905, NEW YORK, NY, 100167701
Administrator’s telephone number 2128894750

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing ALLAN GUGGENHEIM
PROFIT SHARING RETIREMENT PLAN OF CONTINENTAL TEXTILE CORP 2014 131897953 2015-07-13 CONTINENTAL TEXTILE CORP. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 423200
Sponsor’s telephone number 2128894750
Plan sponsor’s DBA name CONTINENTAL TEXTILE CORP.
Plan sponsor’s address 261 FIFTH AVENUE, SUITE 1905, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing ALLAN GUGGENHEIM
PROFIT SHARING RETIREMENT PLAN OF CONTINENTAL TEXTILE CORP. 2013 131897953 2014-02-26 CONTINENTAL TEXTILE CORP. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 423200
Sponsor’s telephone number 2128894750
Plan sponsor’s address 261 FIFTH AVE, SUITE 1912, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2014-02-26
Name of individual signing ALLAN GUGGENHEIM
PROFIT SHARING RETIREMENT PLAN OF CONTINENTAL TEXTILE CORP. 2012 131897953 2013-08-01 CONTINENTAL TEXTILE CORP. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 423200
Sponsor’s telephone number 2128894750
Plan sponsor’s address 261 FIFTH AVENUEN, SUITE 1912, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2013-08-01
Name of individual signing ALLAN GUGGENHEIM
Role Employer/plan sponsor
Date 2013-08-01
Name of individual signing ALLAN GUGGENHEIM
PROFIT SHARIN RETIREMENT PLAN OF CONTINENTAL TEXTILE CORP. 2011 131897953 2012-07-16 CONTINENTAL TEXTILE CORP. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 423200
Plan sponsor’s address 261 FIFTH AVENUE, SUITE 1912, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 131897953
Plan administrator’s name CONTINENTAL TEXTILE CORP.
Plan administrator’s address 261 FIFTH AVENUE, SUITE 1912, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2012-07-16
Name of individual signing ALLAN GUGGENHEIM

DOS Process Agent

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

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2792427706 2020-05-01 0202 PPP 230 5TH AVE STE 1009, NEW YORK, NY, 10001
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16167
Loan Approval Amount (current) 16167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16347.88
Forgiveness Paid Date 2021-06-17

Date of last update: 01 Mar 2025

Sources: New York Secretary of State