Search icon

CONTINENTAL TRADING & SERVICES, INC.

Headquarter

Company Details

Name: CONTINENTAL TRADING & SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1994 (31 years ago)
Entity Number: 1834039
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 225 Underhill Boulevard, Syosset, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CONTINENTAL TRADING & SERVICES, INC., FLORIDA F12000004633 FLORIDA
Headquarter of CONTINENTAL TRADING & SERVICES, INC., FLORIDA F17000004830 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y9N8A2L8MH34 2025-03-16 225 UNDERHILL BLVD, SYOSSET, NY, 11791, 3430, USA 225 UNDERHILL BLVD, SYOSSET, NY, 11791, 3430, USA

Business Information

Doing Business As CTS LOGISTICS GROUP
URL ctslogi.com
Division Name CONTINENTAL TRADING & SERVICES INC
Division Number 7189959560
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2024-04-02
Initial Registration Date 2022-07-25
Entity Start Date 1996-07-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 481111, 488490, 488510, 488991, 488999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EFRAIN GORRE
Role OWNER
Address 225 UNDERHILL BOULEVARD, SYOSSET, NY, 11791, USA
Title ALTERNATE POC
Name ANNIE T MESA
Role GENERAL MANAGER
Address 22 LAWRENCE LN, LAWRENCE, NY, 11559, USA
Government Business
Title PRIMARY POC
Name EFRAIN GORRE
Role OWNER
Address 225 UNDERHILL BOULEVARD, SYOSSET, NY, 11791, USA
Title ALTERNATE POC
Name ANNIE T MESA
Role GENERAL MANAGER
Address 22 LAWRENCE LN, LAWRENCE, NY, 11559, USA
Past Performance
Title ALTERNATE POC
Name ANNIE T MESA
Role GENERAL MANAGER
Address 22 LAWRENCE LN, LAWRENCE, NY, 11559, USA

Chief Executive Officer

Name Role Address
EFRAIN GORRE Chief Executive Officer 225 UNDERHILL BOULEVARD, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
EFRAIN GORRE DOS Process Agent 225 Underhill Boulevard, Syosset, NY, United States, 11791

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 167-43 148TH AVE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 225 UNDERHILL BOULEVARD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 22 LAWRENCE LANE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2022-01-11 2022-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-11 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-13 2022-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-01 2024-07-01 Address 167-43 148TH AVE, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2012-12-04 2024-07-01 Address 167-43 148TH AVE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2012-12-04 2020-07-01 Address 167-43 148TH AVE, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2000-08-15 2012-12-04 Address CTS FREIGHT, 152-21 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701035707 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220705001952 2022-07-05 BIENNIAL STATEMENT 2022-07-01
200701060399 2020-07-01 BIENNIAL STATEMENT 2020-07-01
170615006189 2017-06-15 BIENNIAL STATEMENT 2016-07-01
121204002107 2012-12-04 BIENNIAL STATEMENT 2012-07-01
000815002482 2000-08-15 BIENNIAL STATEMENT 2000-07-01
980630002699 1998-06-30 BIENNIAL STATEMENT 1998-07-01
960815002356 1996-08-15 BIENNIAL STATEMENT 1996-07-01
940706000039 1994-07-06 CERTIFICATE OF INCORPORATION 1994-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4568477203 2020-04-27 0202 PPP 167-43 148th Avenue, Jamaica, NY, 11434
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96200
Loan Approval Amount (current) 96200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 12
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96926.84
Forgiveness Paid Date 2021-02-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2904174 CONTINENTAL TRADING & SERVICES INC CTS LOGISTICS GROUP Y9N8A2L8MH34 225 UNDERHILL BLVD, SYOSSET, NY, 11791-3430
Capabilities Statement Link -
Phone Number 718-995-9560
Fax Number 718-995-9562
E-mail Address EGORRE@CTSLOGI.COM
WWW Page ctslogi.com
E-Commerce Website -
Contact Person EFRAIN GORRE
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 9D5A0
Year Established 1994
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 488510
NAICS Code's Description Freight Transportation ArrangementGeneral $17.50m Small Business Size Standard: [Yes]Special $30.00m Non?Vessel Owning Common Carriers and Household Goods Forwarders: [Yes] (4)
Buy Green Yes
Code 481111
NAICS Code's Description Scheduled Passenger Air Transportation
Buy Green Yes
Code 488490
NAICS Code's Description Other Support Activities for Road Transportation
Buy Green Yes
Code 488991
NAICS Code's Description Packing and Crating
Buy Green Yes
Code 488999
NAICS Code's Description All Other Support Activities for Transportation
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State