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)
1950-04-17 1995-06-29 Address 19 WEST 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
040407002612 2004-04-07 BIENNIAL STATEMENT 2004-04-01
020327002707 2002-03-27 BIENNIAL STATEMENT 2002-04-01
000412002295 2000-04-12 BIENNIAL STATEMENT 2000-04-01
980414002004 1998-04-14 BIENNIAL STATEMENT 1998-04-01
960430002342 1996-04-30 BIENNIAL STATEMENT 1996-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-14 No data 310 E 126TH ST, Manhattan, NEW YORK, NY, 10035 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-06 No data 310 E 126TH ST, Manhattan, NEW YORK, NY, 10035 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-13 No data 310 E 126TH ST, Manhattan, NEW YORK, NY, 10035 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6666337308 2020-04-30 0202 PPP 310 E 126TH ST, NEW YORK, NY, 10035-1409
Loan Status Date 2023-05-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64552
Loan Approval Amount (current) 64552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10035-1409
Project Congressional District NY-13
Number of Employees 5
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49261.7
Forgiveness Paid Date 2021-12-21
3054348705 2021-03-30 0202 PPS 310 E 126th St, New York, NY, 10035-1409
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48342
Loan Approval Amount (current) 48342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-1409
Project Congressional District NY-13
Number of Employees 5
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48987
Forgiveness Paid Date 2022-08-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State