Search icon

CONTINUITY GRAPHIC ASSOCIATES INC.

Company Details

Name: CONTINUITY GRAPHIC ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1999 (25 years ago)
Entity Number: 2446214
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 51 KNICKERBOCKER ROAD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARILYN ADAMS Chief Executive Officer PO BOX 449, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
CONTINUITY GRAPHIC ASSOCIATES INC. DOS Process Agent 51 KNICKERBOCKER ROAD, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2023-12-15 2023-12-15 Address 51 KNICKERBOCKER ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-12-15 2023-12-15 Address PO BOX 449, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2015-12-03 2023-12-15 Address 51 KNICKERBOCKER ROAD, 9 FLOOR, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2007-12-17 2015-12-03 Address 51 KNICKERBOCKER ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2007-12-17 2023-12-15 Address 51 KNICKERBOCKER ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2001-12-10 2007-12-17 Address 51 KNICKERBOCKER RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2001-12-10 2007-12-17 Address 51 KNICKERBOCKER RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2001-12-10 2007-12-17 Address 51 KNICKERBOCKER RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1999-12-03 2001-12-10 Address 51 KNICKERBOCKER ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1999-12-03 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231215003548 2023-12-15 BIENNIAL STATEMENT 2023-12-15
230201005302 2023-02-01 BIENNIAL STATEMENT 2021-12-01
191205060716 2019-12-05 BIENNIAL STATEMENT 2019-12-01
171208006265 2017-12-08 BIENNIAL STATEMENT 2017-12-01
151203006536 2015-12-03 BIENNIAL STATEMENT 2015-12-01
140129006239 2014-01-29 BIENNIAL STATEMENT 2013-12-01
120106002912 2012-01-06 BIENNIAL STATEMENT 2011-12-01
091231002420 2009-12-31 BIENNIAL STATEMENT 2009-12-01
071217002355 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060117002995 2006-01-17 BIENNIAL STATEMENT 2005-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1751487701 2020-05-01 0202 PPP 15 W 39TH ST 9TH FL, NEW YORK, NY, 10018
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76625
Loan Approval Amount (current) 76625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77319.61
Forgiveness Paid Date 2021-03-31
4707298401 2021-02-06 0202 PPS 15 W 39th St Fl 9, New York, NY, 10018-0631
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76625
Loan Approval Amount (current) 76625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0631
Project Congressional District NY-12
Number of Employees 10
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77106.84
Forgiveness Paid Date 2021-09-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State