Search icon

CONTINENTAL ENTERPRISES INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
19375.00
Total Face Value Of Loan:
19685.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19375
Current Approval Amount:
19685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19844.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State