Search icon

CONTINUITY PARTNERS INC.

Headquarter

Company Details

Name: CONTINUITY PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2001 (24 years ago)
Entity Number: 2603139
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CONTINUITY PARTNERS INC., FLORIDA F16000003280 FLORIDA
Headquarter of CONTINUITY PARTNERS INC., ILLINOIS CORP_67724429 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONTINUITY PARTNERS INC. DEFINED BENEFIT PLAN 2023 134165034 2024-09-21 CONTINUITY PARTNERS INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 6462467070
Plan sponsor’s address 2305 33RD ROAD, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2024-09-21
Name of individual signing KEVIN BILSKY
Valid signature Filed with authorized/valid electronic signature
CONTINUITY PARTNERS INC. 401(K) PLAN 2023 134165034 2024-09-12 CONTINUITY PARTNERS INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 6462467070
Plan sponsor’s address 2305 33RD ROAD, ASTORIA, NY, 11106

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing KEVIN BILSKY
Valid signature Filed with authorized/valid electronic signature
CONTINUITY PARTNERS INC. DEFINED BENEFIT PLAN 2022 134165034 2023-10-04 CONTINUITY PARTNERS INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 6462467070
Plan sponsor’s address 2305 33RD ROAD, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing KEVIN BILSKY
CONTINUITY PARTNERS INC. 401(K) PLAN 2022 134165034 2023-09-10 CONTINUITY PARTNERS INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 6462467070
Plan sponsor’s address 2305 33RD ROAD, ASTORIA, NY, 11106

Signature of

Role Plan administrator
Date 2023-09-10
Name of individual signing KEVIN BILSKY
CONTINUITY PARTNERS INC. 401(K) PLAN 2021 134165034 2022-09-29 CONTINUITY PARTNERS INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2122132220
Plan sponsor’s address 2305 33RD ROAD, ASTORIA, NY, 11106

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing KEVIN BILSKY
CONTINUITY PARTNERS INC. DEFINED BENEFIT PLAN 2021 134165034 2022-09-30 CONTINUITY PARTNERS INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 6462467070
Plan sponsor’s address 2305 33RD ROAD, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing KEVIN BILSKY
CONTINUITY PARTNERS INC. 401(K) PLAN 2020 134165034 2021-09-09 CONTINUITY PARTNERS INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2122132220
Plan sponsor’s address 2305 33RD ROAD, ASTORIA, NY, 11106

Signature of

Role Plan administrator
Date 2021-09-09
Name of individual signing KEVIN BILSKY
CONTINUITY PARTNERS INC. DEFINED BENEFIT PLAN 2020 134165034 2021-10-04 CONTINUITY PARTNERS INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 6462467070
Plan sponsor’s address 2305 33RD ROAD, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing KEVIN BILSKY
CONTINUITY PARTNERS INC. 401(K) PLAN 2019 134165034 2020-09-23 CONTINUITY PARTNERS INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2122132220
Plan sponsor’s address 30-02 39TH AVENUE, C303, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2020-09-23
Name of individual signing KEVIN BILSKY
CONTINUITY PARTNERS INC. DEFINED BENEFIT PLAN 2019 134165034 2020-09-23 CONTINUITY PARTNERS INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 2122132220
Plan sponsor’s address 30-02 39TH AVENUE, C303, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2020-09-23
Name of individual signing KEVIN BILSKY

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
KEVIN BILSKY Chief Executive Officer 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2025-02-17 2025-02-17 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2025-02-17 2025-02-17 Address 3002 39TH AVENUE C303, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2025-02-17 2025-02-17 Address 3002 39TH AVENUE C303, SUITE 1104, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2022-09-30 2025-02-17 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2025-02-17 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-02-11 2025-02-17 Address 3002 39TH AVENUE C303, SUITE 1104, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2019-02-07 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-02-07 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2015-02-03 2021-02-11 Address 33 EAST 33RD STREET #1104, SUITE 1104, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2015-02-03 2019-02-07 Address 33 EAST 33RD STREET #1104, STE 1104, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250217000745 2025-02-17 BIENNIAL STATEMENT 2025-02-17
230201005050 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220930005558 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929015069 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210211060498 2021-02-11 BIENNIAL STATEMENT 2021-02-01
190207000145 2019-02-07 CERTIFICATE OF CHANGE 2019-02-07
150203006115 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130225006309 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110215002502 2011-02-15 BIENNIAL STATEMENT 2011-02-01
101130002484 2010-11-30 BIENNIAL STATEMENT 2009-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1832897708 2020-05-01 0202 PPP 3002 39TH AVE APT C303, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125540
Loan Approval Amount (current) 125540
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 6
NAICS code 561311
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 126397.79
Forgiveness Paid Date 2021-01-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State