Search icon

CENTURY CARRIERS, INC.

Headquarter

Company Details

Name: CENTURY CARRIERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1985 (40 years ago)
Entity Number: 1036506
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 55 ENGINEERS LN, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 ENGINEERS LN, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
JOHN SELLONI Chief Executive Officer 55 ENGINEERS LN, FARMINGDALE, NY, United States, 11735

Links between entities

Type:
Headquarter of
Company Number:
F15000000939
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
112779746
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-18 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-23 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-25 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191022060093 2019-10-22 BIENNIAL STATEMENT 2019-10-01
171004006635 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151008006234 2015-10-08 BIENNIAL STATEMENT 2015-10-01
131113006282 2013-11-13 BIENNIAL STATEMENT 2013-10-01
130107002328 2013-01-07 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
203710.00
Total Face Value Of Loan:
203710.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
190000.00
Total Face Value Of Loan:
190000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-13500.00
Total Face Value Of Loan:
446400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-04-26
Type:
Referral
Address:
55 ENGINEERS LANE, FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
190000
Current Approval Amount:
190000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
191942.22
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
203710
Current Approval Amount:
203710
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
206260.56

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 505-5896
Add Date:
1987-05-08
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2021-11-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
HENRIQUEZ
Party Role:
Plaintiff
Party Name:
CENTURY CARRIERS, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State