Search icon

CONTINENTAL CASING CORPORATION

Company Details

Name: CONTINENTAL CASING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1965 (60 years ago)
Entity Number: 186487
ZIP code: 07033
County: Kings
Place of Formation: New York
Address: 221 S 31st Street, Kenilworth, NJ, United States, 07033
Principal Address: 145 BROADWAY, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 221 S 31st Street, Kenilworth, NJ, United States, 07033

Chief Executive Officer

Name Role Address
DAVID PRESSER Chief Executive Officer 1560 44TH STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 1560 44TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-04-11 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-11 2025-04-01 Address 1560 44TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-04-11 2023-04-11 Address 1560 44TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-04-11 2025-04-01 Address 221 S 31st Street, Kenilworth, NJ, 07033, USA (Type of address: Service of Process)
2011-05-20 2023-04-11 Address 145 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2011-05-20 2023-04-11 Address 1560 44TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1992-12-14 2011-05-20 Address 145 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1992-12-14 2011-05-20 Address 1560 44TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1992-12-14 2011-05-20 Address 145 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250401045775 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230411000859 2023-04-11 BIENNIAL STATEMENT 2023-04-01
130514002206 2013-05-14 BIENNIAL STATEMENT 2013-04-01
110520003162 2011-05-20 BIENNIAL STATEMENT 2011-04-01
090506002069 2009-05-06 BIENNIAL STATEMENT 2009-04-01
070815003101 2007-08-15 BIENNIAL STATEMENT 2007-04-01
050802002791 2005-08-02 BIENNIAL STATEMENT 2005-04-01
010515002464 2001-05-15 BIENNIAL STATEMENT 2001-04-01
990608002594 1999-06-08 BIENNIAL STATEMENT 1999-04-01
970506002443 1997-05-06 BIENNIAL STATEMENT 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2033467303 2020-04-29 0202 PPP 145 broadway, brooklyn, NY, 11211
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54329
Loan Approval Amount (current) 54329
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55184.87
Forgiveness Paid Date 2021-11-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State