Search icon

CONTINENTAL ENTERPRISES INC.

Company Details

Name: CONTINENTAL ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2004 (21 years ago)
Entity Number: 3000833
ZIP code: 11977
County: Suffolk
Place of Formation: New York
Address: PO BOX 357, WESTHAMPTON, NY, United States, 11977
Principal Address: 30 LAKESIDE LN, WESTHAMPTON, NY, United States, 11977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MICHELLE MOGLIA Agent 107 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, 11722

DOS Process Agent

Name Role Address
MICHELLE MOGLIA DOS Process Agent PO BOX 357, WESTHAMPTON, NY, United States, 11977

Chief Executive Officer

Name Role Address
MICHELLE MOGLIA Chief Executive Officer PO BOX 357, WESTHAMPTON, NY, United States, 11977

History

Start date End date Type Value
2023-05-22 2023-05-22 Address PO BOX 357, WESTHAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer)
2008-09-08 2023-05-22 Address PO BOX 357, WESTHAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer)
2008-09-08 2012-02-13 Address 12 CEDARFIELD LANE, WESTHAMPTON, NY, 11977, USA (Type of address: Principal Executive Office)
2008-09-08 2023-05-22 Address PO BOX 357, WESTHAMPTON, NY, 11977, USA (Type of address: Service of Process)
2004-01-15 2023-05-22 Address 107 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Registered Agent)
2004-01-15 2008-09-08 Address 107 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)
2004-01-15 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230522003079 2023-05-22 BIENNIAL STATEMENT 2022-01-01
140314002286 2014-03-14 BIENNIAL STATEMENT 2014-01-01
120213002815 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100129002655 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080908002502 2008-09-08 BIENNIAL STATEMENT 2008-01-01
040115000727 2004-01-15 CERTIFICATE OF INCORPORATION 2004-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8721247003 2020-04-08 0235 PPP 30 LAKESIDE LN, WESTHAMPTON, NY, 11977-1239
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19375
Loan Approval Amount (current) 19685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTHAMPTON, SUFFOLK, NY, 11977-1239
Project Congressional District NY-01
Number of Employees 2
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19844.64
Forgiveness Paid Date 2021-02-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State