Search icon

CONTINENTAL GARDENS APARTMENT CORP.

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
2022-10-17 2023-07-19 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 1
2022-01-27 2022-10-17 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 1
2017-12-05 2023-08-19 Address 118-35 QUEENS BOULEVARD, SUITE 1515, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2016-01-20 2023-08-19 Address 105-10 66TH AVE, #6D, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2016-01-20 2017-12-05 Address C/O GOLDSTEIN & GREENLAW, 118-35 QUEENS BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

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
111205002210 2011-12-05 BIENNIAL STATEMENT 2011-12-01
060518002672 2006-05-18 BIENNIAL STATEMENT 2005-12-01
031219002521 2003-12-19 BIENNIAL STATEMENT 2003-12-01
020116002771 2002-01-16 BIENNIAL STATEMENT 2001-12-01
000215002465 2000-02-15 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1036628703 2021-03-26 0202 PPP 10530 66th Ave, Forest Hills, NY, 11375-2100
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82227
Loan Approval Amount (current) 82227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-2100
Project Congressional District NY-06
Number of Employees 5
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82921.36
Forgiveness Paid Date 2022-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State