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)
2013-08-09 2014-03-05 Address 18 BEADEL ST, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2013-08-09 2014-03-05 Address 18 BEADEL ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1974-01-08 2013-08-09 Address 339 ISLAND AVE., WOODMERE, NY, 11598, USA (Type of address: Service of Process)
1974-01-08 2021-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
130809002011 2013-08-09 BIENNIAL STATEMENT 2012-01-01
A126546-6 1974-01-08 CERTIFICATE OF INCORPORATION 1974-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7029787708 2020-05-01 0235 PPP 74 MARINE STREET, FARMINGDALE, NY, 11735
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29588
Loan Approval Amount (current) 29588
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 New Business or 2 years or less
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 423420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29830.38
Forgiveness Paid Date 2021-02-25
3777638310 2021-01-22 0235 PPS 74 Marine St Ste 1, Farmingdale, NY, 11735-5656
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29590
Loan Approval Amount (current) 29590
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 Farmingdale, SUFFOLK, NY, 11735-5656
Project Congressional District NY-02
Number of Employees 4
NAICS code 561439
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29831.58
Forgiveness Paid Date 2021-11-17

Date of last update: 01 Mar 2025

Sources: New York Secretary of State