Search icon

CENTURY HILL FINANCIAL GROUP, INC.

Company Details

Name: CENTURY HILL FINANCIAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1991 (34 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1516006
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 5 BROADWAY, SUITE 201, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 BROADWAY, SUITE 201, TROY, NY, United States, 12180

Filings

Filing Number Date Filed Type Effective Date
DP-1422082 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
910314000236 1991-03-14 CERTIFICATE OF INCORPORATION 1991-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2718577402 2020-05-06 0248 PPP 112 WAVERLY CIR, WATERVLIET, NY, 12189-1626
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6717
Loan Approval Amount (current) 6717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WATERVLIET, ALBANY, NY, 12189-1626
Project Congressional District NY-20
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6766.26
Forgiveness Paid Date 2021-01-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State