Search icon

CENTURY REALTY, INC.

Company Details

Name: CENTURY REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1961 (63 years ago)
Entity Number: 143260
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 21 Dey Street, 5th Floor, 21 DEY 5TH FLR, New York, NY, United States, 10007
Principal Address: c/o ASG EQUITIES LLC, 21 DEY 5TH FLR, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 10000

Share Par Value 330

Type PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND GINDI Chief Executive Officer 21 DEY 5TH FLR, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
CENTURY REALTY, INC. DOS Process Agent 21 Dey Street, 5th Floor, 21 DEY 5TH FLR, New York, NY, United States, 10007

History

Start date End date Type Value
2024-03-14 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2023-12-04 2023-12-04 Address 21 DEY 5TH FLR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 175 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-12-04 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2023-11-09 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2018-08-30 2023-12-04 Address C/O ASG EQUITIES, 175 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2018-08-30 2023-12-04 Address 175 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2014-06-25 2018-08-30 Address 22 CORTLANDT STREET, 5TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2012-06-14 2018-08-30 Address C/O CENTURY 21, 22 CORTLANDT STREET, 5TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2009-03-11 2014-06-25 Address 140 FULTON ST, 5TH FL, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231204001442 2023-12-04 BIENNIAL STATEMENT 2023-12-01
220503001995 2022-05-03 BIENNIAL STATEMENT 2021-12-01
180830006119 2018-08-30 BIENNIAL STATEMENT 2017-12-01
160511000546 2016-05-11 CERTIFICATE OF AMENDMENT 2016-05-11
151201006957 2015-12-01 BIENNIAL STATEMENT 2015-12-01
140625006336 2014-06-25 BIENNIAL STATEMENT 2013-12-01
20121114018 2012-11-14 ASSUMED NAME CORP INITIAL FILING 2012-11-14
120614000510 2012-06-14 CERTIFICATE OF CHANGE 2012-06-14
120104002915 2012-01-04 BIENNIAL STATEMENT 2011-12-01
091230002380 2009-12-30 BIENNIAL STATEMENT 2009-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7641728606 2021-03-24 0202 PPS 21 Dey St 5th Fl, New York, NY, 10007
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 550000
Loan Approval Amount (current) 550000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007
Project Congressional District NY-07
Number of Employees 26
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1466687104 2020-04-10 0202 PPP 175 Broadway, 2nd Floor 0.0, New York, NY, 10007-3101
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239860
Loan Approval Amount (current) 239860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007-3101
Project Congressional District NY-10
Number of Employees 10
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Mar 2025

Sources: New York Secretary of State