Search icon

CENTURY MOTORS, INC.

Company Details

Name: CENTURY MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1963 (62 years ago)
Entity Number: 161213
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 559 MIDDLE COUNTRY ROAD, ST. JAMES, NY, United States, 11780
Principal Address: NARDY HONDA, 559 MIDDLE COUNTRY RD, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 50

Share Par Value 500

Type PAR VALUE

Chief Executive Officer

Name Role Address
LEE CERTILMAN Chief Executive Officer 559 MIDDLE COUNTRY RD, ST JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 559 MIDDLE COUNTRY ROAD, ST. JAMES, NY, United States, 11780

Form 5500 Series

Employer Identification Number (EIN):
111742895
Plan Year:
2023
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
90
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-15 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-08-04 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2022-11-26 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2022-11-21 2022-11-26 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2022-09-15 2022-11-21 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191101060731 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171113002054 2017-11-13 BIENNIAL STATEMENT 2017-11-01
151109002019 2015-11-09 BIENNIAL STATEMENT 2015-11-01
131125006319 2013-11-25 BIENNIAL STATEMENT 2013-11-01
111125002369 2011-11-25 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
1240592.00
Total Face Value Of Loan:
1240592.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1240592
Current Approval Amount:
1240592
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1145628.46

Date of last update: 18 Mar 2025

Sources: New York Secretary of State