Search icon

CONTINENTAL CAPITAL GROUP LLC

Company Details

Name: CONTINENTAL CAPITAL GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2005 (20 years ago)
Entity Number: 3155309
ZIP code: 11205
County: Orange
Place of Formation: New York
Address: 2 SKILLMAN ST, STE 205, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
CONTINENTAL CAPITAL GROUP LLC DOS Process Agent 2 SKILLMAN ST, STE 205, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2008-12-29 2024-03-14 Address 2 SKILLMAN ST, STE 205, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2006-12-29 2008-12-29 Address 135 W 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-01-25 2006-12-29 Address 135 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240314001194 2024-03-14 BIENNIAL STATEMENT 2024-03-14
211123002280 2021-11-23 BIENNIAL STATEMENT 2021-11-23
190107060778 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170206006754 2017-02-06 BIENNIAL STATEMENT 2017-01-01
150105007431 2015-01-05 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
38201.65
Total Face Value Of Loan:
38201.65

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38201.65
Current Approval Amount:
38201.65
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38715.25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State