Search icon

CONTINENTAL CONVERTING CORP.

Headquarter

Company Details

Name: CONTINENTAL CONVERTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2012 (13 years ago)
Entity Number: 4299096
ZIP code: 14127
County: Erie
Place of Formation: New York
Principal Address: 4318 S BUFFALO ST, ORCHARD PARK, NY, United States, 14127
Address: 4318 S. BUFFALO STREET, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CONTINENTAL CONVERTING CORP., FLORIDA F12000004154 FLORIDA

DOS Process Agent

Name Role Address
CONTINENTAL CONVERTING CORP. DOS Process Agent 4318 S. BUFFALO STREET, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
JAMES S ENNIS Chief Executive Officer 4318 S BUFFALO ST, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 4318 S BUFFALO ST, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2020-09-15 2024-09-10 Address 4318 S BUFFALO ST, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2014-09-12 2020-09-15 Address 4318 S BUFFALO ST, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2014-09-12 2024-09-10 Address 4318 S BUFFALO ST, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2012-09-21 2014-09-12 Address 6438 WEST QUAKER STREET, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2012-09-21 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240910000098 2024-09-10 BIENNIAL STATEMENT 2024-09-10
220913000055 2022-09-13 BIENNIAL STATEMENT 2022-09-01
200915060157 2020-09-15 BIENNIAL STATEMENT 2020-09-01
180904009668 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906007502 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140912006023 2014-09-12 BIENNIAL STATEMENT 2014-09-01
120921000924 2012-09-21 CERTIFICATE OF INCORPORATION 2012-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9940277104 2020-04-15 0296 PPP 4318 S Buffalo St, ORCHARD PARK, NY, 14127
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82190
Loan Approval Amount (current) 82190
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 ORCHARD PARK, ERIE, NY, 14127-0001
Project Congressional District NY-23
Number of Employees 14
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83009.65
Forgiveness Paid Date 2021-04-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State