Search icon

CONTINENTAL COPY PRODUCTS, LTD.

Company Details

Name: CONTINENTAL COPY PRODUCTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1974 (51 years ago)
Entity Number: 334123
ZIP code: 11735
County: New York
Place of Formation: New York
Address: 74 MARINE ST, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAYMOND PISKIN DOS Process Agent 74 MARINE ST, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
RAYMOND PISKIN Chief Executive Officer 74 MARINE ST, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2024-01-15 2024-01-15 Address 74 MARINE ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2021-12-16 2024-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-05 2024-01-15 Address 74 MARINE ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2014-03-05 2024-01-15 Address 74 MARINE ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2013-08-09 2014-03-05 Address 18 BEADEL ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240115000558 2024-01-15 BIENNIAL STATEMENT 2024-01-15
220822000968 2022-08-22 BIENNIAL STATEMENT 2022-01-01
210908000926 2021-09-08 BIENNIAL STATEMENT 2021-09-08
20141008027 2014-10-08 ASSUMED NAME CORP INITIAL FILING 2014-10-08
140305002088 2014-03-05 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
29590.00
Total Face Value Of Loan:
29590.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
84900.00
Total Face Value Of Loan:
84900.00
Date:
2020-05-03
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:
29588.00
Total Face Value Of Loan:
29588.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29588
Current Approval Amount:
29588
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29830.38
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29590
Current Approval Amount:
29590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29831.58

Court Cases

Court Case Summary

Filing Date:
2021-09-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ELHAG
Party Role:
Plaintiff
Party Name:
CONTINENTAL COPY PRODUCTS, LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-09-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
SERAFIMOV
Party Role:
Plaintiff
Party Name:
CONTINENTAL COPY PRODUCTS, LTD.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State