Search icon

CONTINENTAL VENTURES REALTY LLC

Company Details

Name: CONTINENTAL VENTURES REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Aug 2004 (21 years ago)
Entity Number: 3086315
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 641 LEXINGTON AVE, 24 FL, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONTINENTAL VENTURES REALTY LLC 401(K) PLAN 2023 201412189 2024-10-10 CONTINENTAL VENTURES REALTY LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531390
Sponsor’s telephone number 6466007525
Plan sponsor’s address 641 LEXINGTON AVENUE, 24TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing SHOSHANA ISAKOV
Valid signature Filed with authorized/valid electronic signature
CONTINENTAL VENTURES REALTY LLC 401(K) PLAN 2022 201412189 2023-10-03 CONTINENTAL VENTURES REALTY LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531390
Sponsor’s telephone number 6466007530
Plan sponsor’s address 641 LEXINGTON AVENUE, 24TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing SARA RUBENSTEIN
CONTINENTAL VENTURES REALTY LLC 401(K) PLAN 2021 201412189 2022-06-30 CONTINENTAL VENTURES REALTY LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531390
Sponsor’s telephone number 6466007530
Plan sponsor’s address 641 LEXINGTON AVENUE, 24TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing SARA RUBENSTEIN
Role Employer/plan sponsor
Date 2022-06-30
Name of individual signing SARA RUBENSTEIN
CONTINENTAL VENTURES REALTY LLC 401(K) PLAN 2020 201412189 2021-06-02 CONTINENTAL VENTURES REALTY LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531390
Sponsor’s telephone number 6466007530
Plan sponsor’s address 641 LEXINGTON AVENUE, 24TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing SARA RUBENSTEIN
Role Employer/plan sponsor
Date 2021-06-02
Name of individual signing SARA RUBENSTEIN
CONTINENTAL VENTURES REALTY LLC 401(K) PLAN 2019 201412189 2020-06-24 CONTINENTAL VENTURES REALTY LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531390
Sponsor’s telephone number 6466007530
Plan sponsor’s address 641 LEXINGTON AVENUE, 24TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing SARA RUBENSTEIN

DOS Process Agent

Name Role Address
CONTINENTAL VENTURES REALTY LLC DOS Process Agent 641 LEXINGTON AVE, 24 FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2012-11-08 2024-11-06 Address 641 LEXINGTON AVE, 24 FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-08-04 2012-11-08 Address 115 EAST 57TH STREET, SUITE 1102, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241106002337 2024-11-06 BIENNIAL STATEMENT 2024-11-06
200805061574 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180806007615 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160803006406 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140804006289 2014-08-04 BIENNIAL STATEMENT 2014-08-01
121108006583 2012-11-08 BIENNIAL STATEMENT 2012-08-01
110609000150 2011-06-09 CERTIFICATE OF CHANGE 2011-06-09
100813002340 2010-08-13 BIENNIAL STATEMENT 2010-08-01
080902002435 2008-09-02 BIENNIAL STATEMENT 2008-08-01
060728002180 2006-07-28 BIENNIAL STATEMENT 2006-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2154778305 2021-01-20 0202 PPS 641 Lexington Ave Fl 24, New York, NY, 10022-4503
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173123.91
Loan Approval Amount (current) 173123.91
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10022-4503
Project Congressional District NY-12
Number of Employees 7
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 174010.87
Forgiveness Paid Date 2021-08-03
6975817205 2020-04-28 0202 PPP 641 LEXINGTON AVE, 24TH FL, NEW YORK, NY, 10022
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169079
Loan Approval Amount (current) 169079
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10022-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170834.64
Forgiveness Paid Date 2021-05-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State