Search icon

CONTINENTAL BUILDING SERVICES INC.

Company Details

Name: CONTINENTAL BUILDING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1983 (42 years ago)
Entity Number: 819556
ZIP code: 11219
County: New York
Place of Formation: New York
Principal Address: 6010 New Utrecht Avenue, BROOKLYN, NY, United States, 11219
Address: 1378 60TH STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID HAMMER DOS Process Agent 1378 60TH STREET, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
DAVID HAMMER Chief Executive Officer 6010 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-06-26 2024-06-26 Address 6010 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-06-26 2024-06-26 Address 1378 60TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-06-26 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-27 2024-06-26 Address 1378 60TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2020-04-27 2024-06-26 Address 1378 60TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2001-03-01 2020-04-27 Address 1416 38TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2001-03-01 2020-04-27 Address 1416 38TH ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2001-03-01 2020-04-27 Address 1416 38TH ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1999-05-21 2001-03-01 Address 1416 38TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
1999-05-21 2001-03-01 Address 1416 38TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240626000966 2024-06-26 BIENNIAL STATEMENT 2024-06-26
221221001344 2022-12-21 BIENNIAL STATEMENT 2021-02-01
200427060234 2020-04-27 BIENNIAL STATEMENT 2019-02-01
010301002502 2001-03-01 BIENNIAL STATEMENT 2001-02-01
990521002111 1999-05-21 BIENNIAL STATEMENT 1999-02-01
950801002093 1995-08-01 BIENNIAL STATEMENT 1994-02-01
A946570-4 1983-02-01 CERTIFICATE OF INCORPORATION 1983-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313882953 0215000 2009-11-02 22 CORTLAND STREET, NEW YORK, NY, 10007
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2009-11-02
Case Closed 2010-04-26

Related Activity

Type Complaint
Activity Nr 207418146
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5985358008 2020-06-29 0202 PPP 1378 60th Street, Brooklyn, NY, 11219-5000
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175000
Loan Approval Amount (current) 175000
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 Brooklyn, KINGS, NY, 11219-5000
Project Congressional District NY-10
Number of Employees 13
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 177349.32
Forgiveness Paid Date 2021-11-03
7030438309 2021-01-27 0202 PPS 1378 60th St, Brooklyn, NY, 11219-5075
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141826
Loan Approval Amount (current) 141826
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 Brooklyn, KINGS, NY, 11219-5075
Project Congressional District NY-10
Number of Employees 13
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 143726.08
Forgiveness Paid Date 2022-06-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State