Search icon

CONTINENTAL AUTO BODY & FENDER WORKS, INC.

Company Details

Name: CONTINENTAL AUTO BODY & FENDER WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1950 (75 years ago)
Entity Number: 63581
ZIP code: 10035
County: Bronx
Place of Formation: New York
Address: 310-312 E 126TH STREET, NEW YORK, NY, United States, 10035

Contact Details

Phone +1 212-289-7774

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 310-312 E 126TH STREET, NEW YORK, NY, United States, 10035

Chief Executive Officer

Name Role Address
STEPHEN GOLDMAN Chief Executive Officer 24 OLD LYME ROAD, SCARSDALE, NY, United States, 10583

Licenses

Number Status Type Date End date
0892721-DCA Active Business 2003-05-27 2025-07-31

History

Start date End date Type Value
2008-03-27 2010-04-16 Address 24 OLD LYME RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1996-04-30 2010-04-16 Address 310-312 EAST 126TH ST, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
1995-06-29 2008-03-27 Address 35 REGENT ST, BERGENFIELD, NJ, 07621, USA (Type of address: Chief Executive Officer)
1995-06-29 2010-04-16 Address 310-312 E 126TH ST, NEW YORK, NY, 10035, USA (Type of address: Principal Executive Office)
1995-06-29 1996-04-30 Address 19 W 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140606002252 2014-06-06 BIENNIAL STATEMENT 2014-04-01
120518002062 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100416002212 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080327002872 2008-03-27 BIENNIAL STATEMENT 2008-04-01
060410002648 2006-04-10 BIENNIAL STATEMENT 2006-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3650700 RENEWAL INVOICED 2023-05-26 340 Secondhand Dealer General License Renewal Fee
3343015 RENEWAL INVOICED 2021-07-01 340 Secondhand Dealer General License Renewal Fee
3035704 RENEWAL INVOICED 2019-05-15 340 Secondhand Dealer General License Renewal Fee
2642437 RENEWAL INVOICED 2017-07-17 340 Secondhand Dealer General License Renewal Fee
2092486 RENEWAL INVOICED 2015-05-29 340 Secondhand Dealer General License Renewal Fee
1344584 RENEWAL INVOICED 2013-05-22 340 Secondhand Dealer General License Renewal Fee
1344585 RENEWAL INVOICED 2011-06-07 340 Secondhand Dealer General License Renewal Fee
1344592 RENEWAL INVOICED 2009-05-22 340 Secondhand Dealer General License Renewal Fee
1344586 RENEWAL INVOICED 2007-06-08 340 Secondhand Dealer General License Renewal Fee
1344587 RENEWAL INVOICED 2005-06-06 340 Secondhand Dealer General License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
48342.00
Total Face Value Of Loan:
48342.00
Date:
2020-04-30
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:
64552.00
Total Face Value Of Loan:
64552.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64552
Current Approval Amount:
64552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49261.7
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48342
Current Approval Amount:
48342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48987

Date of last update: 19 Mar 2025

Sources: New York Secretary of State