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 (39 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

Links between entities

Type Company Name Company Number State
Headquarter of CENTURY CARRIERS, INC., FLORIDA F15000000939 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTURY CARRIERS INC 401(K) RETIREMENT PLAN 2020 112779746 2021-03-30 CENTURY CARRIERS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-05-01
Business code 484110
Sponsor’s telephone number 5165055100
Plan sponsor’s address 55 ENGINEERS LN, FARMINGDALE, NY, 117351207

Signature of

Role Plan administrator
Date 2021-03-30
Name of individual signing LISA PIZZO
Role Employer/plan sponsor
Date 2021-03-30
Name of individual signing LISA PIZZO
CENTURY CARRIERS INC 401(K) RETIREMENT PLAN 2019 112779746 2020-03-04 CENTURY CARRIERS INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-05-01
Business code 484110
Sponsor’s telephone number 5165055100
Plan sponsor’s address 55 ENGINEERS LN, FARMINGDALE, NY, 117351207

Signature of

Role Plan administrator
Date 2020-03-04
Name of individual signing LISA PIZZO
Role Employer/plan sponsor
Date 2020-03-04
Name of individual signing LISA PIZZO
CENTURY CARRIERS INC 401(K) RETIREMENT PLAN 2018 112779746 2019-03-28 CENTURY CARRIERS INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-05-01
Business code 484110
Sponsor’s telephone number 5165055100
Plan sponsor’s address 55 ENGINEERS LN, FARMINGDALE, NY, 117351207

Signature of

Role Plan administrator
Date 2019-03-28
Name of individual signing LISA PIZZO
Role Employer/plan sponsor
Date 2019-03-28
Name of individual signing LISA PIZZO
CENTURY CARRIERS INC 401(K) RETIREMENT PLAN 2017 112779746 2018-07-11 CENTURY CARRIERS INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-05-01
Business code 484110
Sponsor’s telephone number 5165055100
Plan sponsor’s address 55 ENGINEERS LN, FARMINGDALE, NY, 117351207

Signature of

Role Plan administrator
Date 2018-07-11
Name of individual signing LISA PIZZO
Role Employer/plan sponsor
Date 2018-07-11
Name of individual signing LISA PIZZO
CENTURY CARRIERS INC 401(K) RETIREMENT PLAN 2016 112779746 2017-07-11 CENTURY CARRIERS INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-05-01
Business code 484110
Sponsor’s telephone number 5165055100
Plan sponsor’s address 55 ENGINEERS LN, FARMINGDALE, NY, 117351207

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing LISA PIZZO
Role Employer/plan sponsor
Date 2017-07-11
Name of individual signing LISA PIZZO
CENTURY CARRIERS INC 401(K) RETIREMENT PLAN 2015 112779746 2016-07-18 CENTURY CARRIERS INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-05-01
Business code 484110
Sponsor’s telephone number 5165055100
Plan sponsor’s address 55 ENGINEERS LN, FARMINGDALE, NY, 117351207

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing LISA PIZZO
Role Employer/plan sponsor
Date 2016-07-18
Name of individual signing LISA PIZZO
CENTURY CARRIERS INC 401(K) RETIREMENT PLAN 2014 112779746 2015-10-08 CENTURY CARRIERS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-05-01
Business code 484110
Sponsor’s telephone number 5165055100
Plan sponsor’s address 55 ENGINEERS LN, FARMINGDALE, NY, 117351207

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing LISA PIZZO
Role Employer/plan sponsor
Date 2015-10-08
Name of individual signing LISA PIZZO
CENTURY CARRIERS INC 401(K) RETIREMENT PLAN 2013 112779746 2014-08-07 CENTURY CARRIERS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-05-01
Business code 484110
Sponsor’s telephone number 5165055100
Plan sponsor’s address 55 ENGINEERS LN, FARMINGDALE, NY, 117351207

Signature of

Role Plan administrator
Date 2014-08-07
Name of individual signing LISA PIZZO
Role Employer/plan sponsor
Date 2014-08-07
Name of individual signing LISA PIZZO
CENTURY CARRIERS INC 401(K) RETIREMENT PLAN 2012 112779746 2013-07-15 CENTURY CARRIERS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-05-01
Business code 484110
Sponsor’s telephone number 5165055100
Plan sponsor’s address 55 ENGINEERS LN, FARMINGDALE, NY, 117351207

Signature of

Role Plan administrator
Date 2013-07-15
Name of individual signing JOHN SELLONI
Role Employer/plan sponsor
Date 2013-07-15
Name of individual signing JOHN SELLONI
CENTURY CARRIERS INC 401(K) RETIREMENT PLAN 2011 112779746 2012-06-27 CENTURY CARRIERS INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-05-01
Business code 484110
Sponsor’s telephone number 5165055100
Plan sponsor’s address 55 ENGINEERS LN, FARMINGDALE, NY, 117351207

Plan administrator’s name and address

Administrator’s EIN 112779746
Plan administrator’s name CENTURY CARRIERS INC
Plan administrator’s address 55 ENGINEERS LN, FARMINGDALE, NY, 117351207
Administrator’s telephone number 5165055100

Signature of

Role Plan administrator
Date 2012-06-27
Name of individual signing JOHN SELLONI
Role Employer/plan sponsor
Date 2012-06-27
Name of individual signing JOHN SELLONI

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

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
2022-06-09 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-27 2022-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-14 2022-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-10-31 2021-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-10-31 2013-01-07 Address FAIRCHILD COURT, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

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
B283571-3 1985-10-31 CERTIFICATE OF INCORPORATION 1985-10-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307634055 0214700 2006-04-26 55 ENGINEERS LANE, FARMINGDALE, NY, 11735
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2006-06-02
Emphasis L: ERGOINIT1
Case Closed 2006-12-15

Related Activity

Type Referral
Activity Nr 200156321
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2006-08-18
Abatement Due Date 2006-08-28
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2006-08-18
Abatement Due Date 2006-08-28
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2006-08-18
Abatement Due Date 2006-08-28
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 E01 IV
Issuance Date 2006-08-18
Abatement Due Date 2006-08-28
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2230518300 2021-01-20 0235 PPS 55 Engineers Ln, Farmingdale, NY, 11735-1207
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203710
Loan Approval Amount (current) 203710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-1207
Project Congressional District NY-02
Number of Employees 22
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 206260.56
Forgiveness Paid Date 2022-05-02
8865817301 2020-05-01 0235 PPP 55 Engineers Lane N/A, Farmingdale, NY, 11735
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190000
Loan Approval Amount (current) 190000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102009
Servicing Lender Name Jovia Financial FCU
Servicing Lender Address 1000 Corporate Dr, WESTBURY, NY, 11590-6648
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 17
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 102009
Originating Lender Name Jovia Financial FCU
Originating Lender Address WESTBURY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 191942.22
Forgiveness Paid Date 2021-05-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
291633 Interstate 2023-03-31 100 2023 3 4 Auth. For Hire
Legal Name CENTURY CARRIERS INC
DBA Name -
Physical Address 55 ENGINEERS LANE, FARMINGDALE, NY, 11735, US
Mailing Address 55 ENGINEERS LANE, FARMINGDALE, NY, 11735, US
Phone (516) 505-5100
Fax (516) 505-5896
E-mail LISA@CENTURYCARRIERS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0L88000710
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-10-02
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit 82245NB
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTEUMML7PH147047
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3070005101
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2023-08-30
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit 82245NB
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTEUMML7PH147047
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPWL011154
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-02-27
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit INTL
License plate of the main unit 38252PC
License state of the main unit NY
Vehicle Identification Number of the main unit 1HSMKSTN5JH543160
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit STOU
License plate of the secondary unit 3325716
License state of the secondary unit ME
Vehicle Identification Number of the secondary unit 1DW1A5327GB623362
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-08-30
Code of the violation 39395A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation No/discharged/unsecured fire extinguisher
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-02-27
Code of the violation 3939H
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 1
The description of a violation Inoperable head lamps
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2106205 Other Labor Litigation 2021-11-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-11-08
Termination Date 2023-08-14
Date Issue Joined 2022-02-22
Section 1332
Sub Section CT
Status Terminated

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State