Search icon

CONTINENTAL GARDENS APARTMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CONTINENTAL GARDENS APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1981 (43 years ago)
Entity Number: 739491
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 575 fifth AVENUE, 10th floor, NEW YORK, NY, United States, 10017
Principal Address: c/o FirstService Residential New York Inc., 333 7th Avenue, New York, NY, United States, 10001

Shares Details

Shares issued 80000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. Agent 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. DOS Process Agent 575 fifth AVENUE, 10th floor, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
BIRSEN MEMET Chief Executive Officer 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-02-13 2024-05-23 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 1
2023-08-19 2023-08-19 Address 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-08-19 2023-08-19 Address 105-10 66TH AVE, #6D, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-07-19 2024-02-13 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 1
2023-07-19 2023-07-19 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230819000046 2022-10-17 CERTIFICATE OF CHANGE BY ENTITY 2022-10-17
211001000180 2021-10-01 BIENNIAL STATEMENT 2021-10-01
171205006289 2017-12-05 BIENNIAL STATEMENT 2017-12-01
160120006207 2016-01-20 BIENNIAL STATEMENT 2015-12-01
140211002187 2014-02-11 BIENNIAL STATEMENT 2013-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
82227.00
Total Face Value Of Loan:
82227.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82227
Current Approval Amount:
82227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82921.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State