Search icon

CONTINENTAL CLEANING SOLUTIONS INC.

Company Details

Name: CONTINENTAL CLEANING SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2017 (8 years ago)
Entity Number: 5160633
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 6010 New Utrecht Avenue, BROOKLYN, NY, United States, 11219
Principal Address: 6010 New Utrecht Avenue, 6010, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID HAMMER DOS Process Agent 6010 New Utrecht Avenue, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
DAVID HAMMER Chief Executive Officer 6010 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2023-06-06 2023-06-06 Address 6010 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-06-06 2025-05-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2017-06-26 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2017-06-26 2023-06-06 Address 1378 60TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230606002757 2023-06-06 BIENNIAL STATEMENT 2023-06-01
221221001302 2022-12-21 BIENNIAL STATEMENT 2021-06-01
170626010251 2017-06-26 CERTIFICATE OF INCORPORATION 2017-06-26

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-06-22
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:
9000.00
Total Face Value Of Loan:
9000.00
Date:
2020-06-16
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:
12100.00
Total Face Value Of Loan:
57200.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9000
Current Approval Amount:
9000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9103.56
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15215.34

Date of last update: 24 Mar 2025

Sources: New York Secretary of State