Search icon

CONTINENTAL TRANSMISSION CENTERS, INC.

Company Details

Name: CONTINENTAL TRANSMISSION CENTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1996 (29 years ago)
Entity Number: 2050458
ZIP code: 14132
County: Erie
Place of Formation: New York
Principal Address: 75 LAMARCK DRIVE, SNYDER, NY, United States, 14226
Address: 4103 Saunders Settlement Rd, Sanborn, NY, United States, 14132

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4103 Saunders Settlement Rd, Sanborn, NY, United States, 14132

Chief Executive Officer

Name Role Address
FRANCIS M GLENN Chief Executive Officer 75 LAMARCK DRIVE, SNYDER, NY, United States, 14225

History

Start date End date Type Value
2024-10-28 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-18 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-18 2024-03-18 Address 75 LAMARCK DRIVE, SNYDER, NY, 14225, USA (Type of address: Chief Executive Officer)
1998-07-09 2024-03-18 Address 75 LAMARCK DRIVE, SNYDER, NY, 14225, USA (Type of address: Chief Executive Officer)
1998-07-09 2024-03-18 Address 3814 UNION RD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
1996-07-23 1998-07-09 Address 75 LAMARCK DRIVE, BUFFALO, NY, 14226, USA (Type of address: Service of Process)
1996-07-23 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240318003050 2024-03-18 BIENNIAL STATEMENT 2024-03-18
120709006093 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100719002541 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080716002134 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060616002400 2006-06-16 BIENNIAL STATEMENT 2006-07-01
040809002089 2004-08-09 BIENNIAL STATEMENT 2004-07-01
020613002521 2002-06-13 BIENNIAL STATEMENT 2002-07-01
000818002102 2000-08-18 BIENNIAL STATEMENT 2000-07-01
980709002481 1998-07-09 BIENNIAL STATEMENT 1998-07-01
960723000356 1996-07-23 CERTIFICATE OF INCORPORATION 1996-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2194667305 2020-04-29 0296 PPP 3814 Union Rd, Cheektowaga, NY, 14225-4210
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72389
Loan Approval Amount (current) 72389
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14225-4210
Project Congressional District NY-26
Number of Employees 9
NAICS code 811113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73307.25
Forgiveness Paid Date 2021-08-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State