Search icon

CONTINENTAL EQUITIES GROUP INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
85070.00
Total Face Value Of Loan:
85070.00
Date:
2020-04-15
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75455.29
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85070
Current Approval Amount:
85070
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85635.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State