Search icon

CONTINENTAL MULTISERVICES, INC.

Company Details

Name: CONTINENTAL MULTISERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 2008 (17 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3627910
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: 1637 ISLIP AVENUE, CENTRAL ISLIP, NY, United States, 11722

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1637 ISLIP AVENUE, CENTRAL ISLIP, NY, United States, 11722

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Filings

Filing Number Date Filed Type Effective Date
DP-2047623 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
080206000470 2008-02-06 CERTIFICATE OF INCORPORATION 2008-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1379688908 2021-04-24 0202 PPP 7 N Moger Ave, Mount Kisco, NY, 10549-2403
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16097
Loan Approval Amount (current) 16097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-2403
Project Congressional District NY-17
Number of Employees 2
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 16237.24
Forgiveness Paid Date 2022-03-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State