Search icon

UNITED CONTINENTAL CORPORATION

Company Details

Name: UNITED CONTINENTAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1929 (96 years ago)
Entity Number: 25657
ZIP code: 10170
County: New York
Place of Formation: New York
Address: 420 LEXINGTON AVE. - SUITE 805, NEW YORK, NY, United States, 10170

Shares Details

Shares issued 0

Share Par Value 3000000

Type CAP

DOS Process Agent

Name Role Address
UNITED CONTINENTAL CORPORATION DOS Process Agent 420 LEXINGTON AVE. - SUITE 805, NEW YORK, NY, United States, 10170

Chief Executive Officer

Name Role Address
DAVID B SPOHNGELLERT, PRESIDENT Chief Executive Officer 420 LEXINGTON AVE. - SUITE 805, NEW YORK, NY, United States, 10170

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 420 LEXINGTON AVE. - SUITE 805, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2023-12-12 2025-03-03 Address 420 LEXINGTON AVE. - SUITE 805, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2023-12-12 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 110000, Par value: 10
2023-12-12 2023-12-12 Address 420 LEXINGTON AVE. - SUITE 805, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2023-12-12 2025-03-03 Address 420 LEXINGTON AVE. - SUITE 805, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303003373 2025-03-03 BIENNIAL STATEMENT 2025-03-03
231212001683 2023-12-12 BIENNIAL STATEMENT 2023-03-01
210405061544 2021-04-05 BIENNIAL STATEMENT 2021-03-01
190507060567 2019-05-07 BIENNIAL STATEMENT 2019-03-01
170327006233 2017-03-27 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
493700.00
Total Face Value Of Loan:
493700.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
493700
Current Approval Amount:
493700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
498184.44

Date of last update: 19 Mar 2025

Sources: New York Secretary of State