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

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

Links between entities

Type:
Headquarter of
Company Number:
F03000005805
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
L38LWNJPD3R4
CAGE Code:
436T3
UEI Expiration Date:
2026-02-27

Business Information

Doing Business As:
CONTINENTAL ACQUISITION SERVICES INC
Activation Date:
2025-03-03
Initial Registration Date:
2005-08-11

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
189137.00
Total Face Value Of Loan:
189137.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
189507.00
Total Face Value Of Loan:
189507.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189507
Current Approval Amount:
189507
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
191412.6
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189137
Current Approval Amount:
189137
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
190361.14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State