Search icon

CONTINENTAL ACQUISITION SERVICES, INC.

Headquarter

Company Details

Name: CONTINENTAL ACQUISITION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2000 (25 years ago)
Entity Number: 2518520
ZIP code: 10570
County: Westchester
Place of Formation: New York
Principal Address: 516 W SHAW AVE,, SUITE 200, FRESNO, CA, United States, 93704
Address: 105 FOSHAY AVE., PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CONTINENTAL ACQUISITION SERVICES, INC., FLORIDA F03000005805 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L38LWNJPD3R4 2025-03-12 7022 BIRDVIEW AVE, MALIBU, CA, 90265, 4107, USA PO BOX 915, BEDFORD, NY, 10506, 1101, USA

Business Information

Doing Business As CONTINENTAL ACQUISITION SERVICES INC
URL http://www.cfs-row.com
Congressional District 32
State/Country of Incorporation NY, USA
Activation Date 2024-03-14
Initial Registration Date 2005-08-11
Entity Start Date 2000-08-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531311, 531312, 531390, 541618
Product and Service Codes R408, R610

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BETH HILL
Role PRESIDENT
Address 516 W SHAW AVE, SUITE 200, FRESNO, CA, 93704, USA
Title ALTERNATE POC
Name CHRISTINE MCFADDEN
Address PO BOX 915, BEDFORD, NY, 10506, 1101, USA
Government Business
Title PRIMARY POC
Name BETH HILL
Role PRESIDENT
Address 516 W SHAW AVE, SUITE 200, FRESNO, CA, 93704, USA
Title ALTERNATE POC
Name CHRISTINE MCFADDEN
Address PO BOX 915, BEDFORD, NY, 10506, 1101, USA
Past Performance
Title PRIMARY POC
Name BETH HILL
Role PRESIDENT
Address 516 W SHAW AVE, SUITE 200, FRESNO, CA, 93704, USA
Title ALTERNATE POC
Name CHRISTINE MCFADDEN
Address PO BOX 915, BEDFORD, NY, 10506, 1101, USA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 FOSHAY AVE., PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
BETH W HILL Chief Executive Officer PO BOX 915, BEDFORD, NY, United States, 10506

History

Start date End date Type Value
2024-06-03 2024-06-03 Address PO BOX 915, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2019-10-29 2024-06-03 Address 105 FOSHAY AVE., PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2019-10-29 2024-06-03 Address PO BOX 915, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2004-07-02 2019-10-29 Address 32 E FIELD DR, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
2004-07-02 2019-10-29 Address 32 E FIELD DR, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2003-12-12 2019-10-29 Address 32 EAST FIELD DRIVE, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
2000-06-07 2003-12-12 Address 389 HARDSCRABBLE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
2000-06-07 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240603003272 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220303002463 2022-03-03 BIENNIAL STATEMENT 2020-06-01
191029002081 2019-10-29 BIENNIAL STATEMENT 2018-06-01
080903002179 2008-09-03 BIENNIAL STATEMENT 2008-06-01
060523003486 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040702002287 2004-07-02 BIENNIAL STATEMENT 2004-06-01
031212000508 2003-12-12 CERTIFICATE OF CHANGE 2003-12-12
000607000643 2000-06-07 CERTIFICATE OF INCORPORATION 2000-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9584617004 2020-04-09 0202 PPP 105 FOSHAY AVE, PLEASANTVILLE, NY, 10570-3601
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189507
Loan Approval Amount (current) 189507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLEASANTVILLE, WESTCHESTER, NY, 10570-3601
Project Congressional District NY-17
Number of Employees 12
NAICS code 237210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 191412.6
Forgiveness Paid Date 2021-04-19
2612008502 2021-02-20 0202 PPS 105 Foshay Ave, Pleasantville, NY, 10570-3601
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189137
Loan Approval Amount (current) 189137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pleasantville, WESTCHESTER, NY, 10570-3601
Project Congressional District NY-17
Number of Employees 8
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 190361.14
Forgiveness Paid Date 2021-10-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State