Search icon

AMERICAN CONTINENT GC INC.

Company Details

Name: AMERICAN CONTINENT GC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1999 (26 years ago)
Entity Number: 2392848
ZIP code: 11801
County: Queens
Place of Formation: New York
Address: 37 BETHPAGE ROAD, HICKSVILLE, NY, United States, 11801
Principal Address: 18-28 121ST ST, #1, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 BETHPAGE ROAD, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
THOMAS MOUKAS Chief Executive Officer 18-28 121ST ST, #1, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2003-06-03 2014-02-13 Address 18-28 121ST ST, #1, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2002-05-31 2003-06-03 Address 18-06 127TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2002-05-31 2003-06-03 Address 18-06 127TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2002-05-31 2003-06-03 Address 18-06 127TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1999-06-28 2002-05-31 Address 23-58 STEINWAY STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140213000047 2014-02-13 CERTIFICATE OF AMENDMENT 2014-02-13
050811002321 2005-08-11 BIENNIAL STATEMENT 2005-06-01
030603002512 2003-06-03 BIENNIAL STATEMENT 2003-06-01
020531002589 2002-05-31 BIENNIAL STATEMENT 2001-06-01
990628000241 1999-06-28 CERTIFICATE OF INCORPORATION 1999-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4771527407 2020-05-11 0235 PPP 37 Bethpage Road, Hicksville, NY, 11801
Loan Status Date 2023-02-17
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20200
Loan Approval Amount (current) 20200
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 1
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 20266.11
Forgiveness Paid Date 2021-09-27
1192088807 2021-04-09 0235 PPS 37 Bethpage Rd, Hicksville, NY, 11801-1514
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1514
Project Congressional District NY-03
Number of Employees 1
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 20974.2
Forgiveness Paid Date 2021-12-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State