Search icon

CONTINENTAL EQUITIES GROUP INC.

Company Details

Name: CONTINENTAL EQUITIES GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1979 (46 years ago)
Entity Number: 551501
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 252 WEST 39TH ST 5TH FLR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 252 WEST 39TH ST 5TH FLR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JOSEPH JANGANA Chief Executive Officer 252 WEST 39TH ST 5TH FLR, NEW YORK, NY, United States, 10018

Licenses

Number Type End date
33PE0908495 PARTNERSHIP BROKER 2026-02-23
109921295 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
1999-04-12 2003-04-07 Address JOSEPH JANGANA, 225 W 39TH ST 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1999-04-12 2003-04-07 Address 225 W 39TH ST, 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1999-04-12 2003-04-07 Address JOSEPH JANGANA, 225 W 39TH ST 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1995-02-09 1999-04-12 Address 225 W 39TH ST., NEW YORK, NY, 10018, 3103, USA (Type of address: Chief Executive Officer)
1995-02-09 1999-04-12 Address MR. JOSEPH JANGANA, 225 W 39TH ST., NEW YORK, NY, 10018, 3103, USA (Type of address: Service of Process)
1995-02-09 1999-04-12 Address MR. JOSEPH JANGANA, 225 W 39TH ST., NEW YORK, NY, 10018, 3103, USA (Type of address: Principal Executive Office)
1979-04-16 1995-02-09 Address 1290 AVE OF AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20171110063 2017-11-10 ASSUMED NAME LLC INITIAL FILING 2017-11-10
151029000587 2015-10-29 CERTIFICATE OF AMENDMENT 2015-10-29
030407002758 2003-04-07 BIENNIAL STATEMENT 2003-04-01
010416002334 2001-04-16 BIENNIAL STATEMENT 2001-04-01
990412002182 1999-04-12 BIENNIAL STATEMENT 1999-04-01
970416002108 1997-04-16 BIENNIAL STATEMENT 1997-04-01
950209002016 1995-02-09 BIENNIAL STATEMENT 1993-04-01
A568163-4 1979-04-16 CERTIFICATE OF INCORPORATION 1979-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8186847101 2020-04-15 0235 PPP 45 N STATION PLZ STE 402, GREAT NECK, NY, 11021
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 6
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75455.29
Forgiveness Paid Date 2020-11-27
9343818403 2021-02-16 0235 PPS 45 N Station Plz Ste 402, Great Neck, NY, 11021-5011
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85070
Loan Approval Amount (current) 85070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-5011
Project Congressional District NY-03
Number of Employees 6
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85635.05
Forgiveness Paid Date 2021-10-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State