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 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)
2023-12-12 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 110000, Par value: 10
2021-04-05 2023-12-12 Address 420 LEXINGTON AVE. - SUITE 805, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2021-04-05 2023-12-12 Address 420 LEXINGTON AVE. - SUITE 805, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2019-05-07 2021-04-05 Address 360 WEST 22ND STREET, APT 10E, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-03-09 2021-04-05 Address 750 THIRD AVE, SUITE 3300, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2011-04-06 2015-03-09 Address 750 THIRD AVE, SUITE 3300, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

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
150309006449 2015-03-09 BIENNIAL STATEMENT 2015-03-01
130319006493 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110406002599 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090225002669 2009-02-25 BIENNIAL STATEMENT 2009-03-01
081118000378 2008-11-18 CERTIFICATE OF AMENDMENT 2008-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6771137701 2020-05-01 0202 PPP 750 Third Avenue Suite 3300, New York, NY, 10017
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 493700
Loan Approval Amount (current) 493700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10017-0001
Project Congressional District NY-12
Number of Employees 22
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 498184.44
Forgiveness Paid Date 2021-04-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State