Search icon

574 CENTRE CORP.

Company Details

Name: 574 CENTRE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1988 (37 years ago)
Entity Number: 1251690
ZIP code: 11570
County: Nassau
Place of Formation: New York
Principal Address: 566 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570
Address: 574 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
574 CENTRE CORP. DOS Process Agent 574 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
MATTHEW S DEGIAIMO Chief Executive Officer 566 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2006-04-18 2020-07-10 Address 574 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2004-04-28 2006-04-18 Address 566 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2004-04-28 2006-04-18 Address 566 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2004-04-28 2006-04-18 Address 566 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2000-04-26 2004-04-28 Address 45 N VILLAGE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200710060556 2020-07-10 BIENNIAL STATEMENT 2020-04-01
180416006321 2018-04-16 BIENNIAL STATEMENT 2018-04-01
160405006370 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140429006322 2014-04-29 BIENNIAL STATEMENT 2014-04-01
120613003181 2012-06-13 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
10963.00
Total Face Value Of Loan:
10963.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10963
Current Approval Amount:
10963
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11077.14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State