Search icon

CONTINENTAL BUYING GROUP INC.

Company Details

Name: CONTINENTAL BUYING GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1994 (31 years ago)
Entity Number: 1801326
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 35 A MINEOLA AVENUE, ROSLYN HEIGHTS, NY, United States, 11577
Principal Address: 35 A MINEOLA AVE, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUS MANTIKAS Chief Executive Officer 35 A MINEOLA AVE, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
GUS MANTIKAS DOS Process Agent 35 A MINEOLA AVENUE, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 35 A MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
1996-04-16 2024-06-06 Address 35 A MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
1994-03-08 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-03-08 2024-06-06 Address 35 A MINEOLA AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606001029 2024-06-06 BIENNIAL STATEMENT 2024-06-06
140707002285 2014-07-07 BIENNIAL STATEMENT 2014-03-01
120430002318 2012-04-30 BIENNIAL STATEMENT 2012-03-01
100406002420 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080401002271 2008-04-01 BIENNIAL STATEMENT 2008-03-01
060324002205 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040324002563 2004-03-24 BIENNIAL STATEMENT 2004-03-01
020318002264 2002-03-18 BIENNIAL STATEMENT 2002-03-01
000403002233 2000-04-03 BIENNIAL STATEMENT 2000-03-01
980318002177 1998-03-18 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1263708703 2021-03-27 0235 PPS 35A MINEOLA AVENUE, ROSLYN HEIGHTS, NY, 11577
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90557
Loan Approval Amount (current) 90557
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 ROSLYN HEIGHTS, NASSAU, NY, 11577
Project Congressional District NY-03
Number of Employees 6
NAICS code 424950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91180.69
Forgiveness Paid Date 2021-12-09
1475957703 2020-05-01 0235 PPP 35A MINEOLA AVENUE, ROSLYN HEIGHTS, NY, 11577
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90557
Loan Approval Amount (current) 90557
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 ROSLYN HEIGHTS, NASSAU, NY, 11577-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 444120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91350.78
Forgiveness Paid Date 2021-03-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State