Name: | CONTINENTAL ACCESSORY CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1995 (30 years ago) |
Entity Number: | 1884299 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Delaware |
Principal Address: | 150 NEW HIGHWAY, AMITYVILLE, NY, United States, 11701 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONTINENTAL ACCESSORY CORP 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 113181317 | 2024-06-04 | CONTINENTAL ACCESSORY CORP | 17 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-04 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 339900 |
Sponsor’s telephone number | 6317894759 |
Plan sponsor’s address | 30 JERICHO EXECUTIVE PLAZA SUITE 20, JERICHO, NY, 117531031 |
Signature of
Role | Plan administrator |
Date | 2023-05-08 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 339900 |
Sponsor’s telephone number | 6317894759 |
Plan sponsor’s address | 30 JERICHO EXECUTIVE PLAZA SUITE 20, JERICHO, NY, 117531031 |
Signature of
Role | Plan administrator |
Date | 2022-09-01 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 339900 |
Sponsor’s telephone number | 6317894759 |
Plan sponsor’s address | 30 JERICHO EXECUTIVE PLAZA, SUITE 200E, JERICHO, NY, 117531031 |
Signature of
Role | Plan administrator |
Date | 2021-06-02 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 339900 |
Sponsor’s telephone number | 6317894759 |
Plan sponsor’s address | 30 JERICHO EXECUTIVE PLAZA, SUITE 200E, JERICHO, NY, 11753 |
Signature of
Role | Plan administrator |
Date | 2020-07-31 |
Name of individual signing | RONALD KOEPPEL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 339900 |
Sponsor’s telephone number | 6317894759 |
Plan sponsor’s address | 30 JERICHO EXECUTIVE PLAZA SUITE 20, JERICHO, NY, 11753 |
Plan administrator’s name and address
Administrator’s EIN | 264477125 |
Plan administrator’s name | 401K GENERATION |
Plan administrator’s address | 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746 |
Administrator’s telephone number | 8669985879 |
Signature of
Role | Plan administrator |
Date | 2019-05-09 |
Name of individual signing | EDWARD ROJAS |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RICHARD P KOEPPEL | Chief Executive Officer | 150 NEW HIGHWAY, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 150 NEW HIGHWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2021-01-22 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-01-04 | 2021-01-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-07-18 | 2025-01-02 | Address | 150 NEW HIGHWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2012-07-18 | 2013-01-04 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1995-01-12 | 2025-01-02 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1995-01-12 | 2012-07-18 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102000925 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230106001681 | 2023-01-06 | BIENNIAL STATEMENT | 2023-01-01 |
210122060276 | 2021-01-22 | BIENNIAL STATEMENT | 2021-01-01 |
190102061252 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170103007855 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150116006241 | 2015-01-16 | BIENNIAL STATEMENT | 2015-01-01 |
130104006189 | 2013-01-04 | BIENNIAL STATEMENT | 2013-01-01 |
120718002583 | 2012-07-18 | BIENNIAL STATEMENT | 2011-01-01 |
000425000311 | 2000-04-25 | ERRONEOUS ENTRY | 2000-04-25 |
DP-1408326 | 1998-09-23 | ANNULMENT OF AUTHORITY | 1998-09-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5096727103 | 2020-04-13 | 0235 | PPP | 30 EXECUTIVE PLAZE STE 200E, JERICHO, NY, 11753-0001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5465348404 | 2021-02-08 | 0235 | PPS | 30 Jericho Executive Plz, Jericho, NY, 11753-1057 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0802288 | Patent | 2008-06-06 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CONTINENTAL ACCESSORY CORP. |
Role | Plaintiff |
Name | TRENDS INTERNATIONAL, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2011-08-24 |
Termination Date | 2011-12-20 |
Section | 0271 |
Status | Terminated |
Parties
Name | CONTINENTAL ACCESSORY CORP. |
Role | Plaintiff |
Name | PEACHTREE PLAYTHINGS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2011-08-24 |
Termination Date | 2011-12-19 |
Section | 0271 |
Status | Terminated |
Parties
Name | CONTINENTAL ACCESSORY CORP. |
Role | Plaintiff |
Name | TRI-COASTAL DESIGN GROUP, INC. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State