Search icon

CENTURY HEALTH CAPITAL, INC.

Company Details

Name: CENTURY HEALTH CAPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1992 (33 years ago)
Date of dissolution: 09 Dec 2021
Entity Number: 1632259
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 18 DIVISION STREET, SUITE 309, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KYLE PERRY Chief Executive Officer 18 DIVISION STREET, SUITE 309, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 DIVISION STREET, SUITE 309, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2012-11-29 2021-11-01 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 0.001
2012-05-30 2014-04-09 Address 18 DIVISION STREET, SUTIE 309, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
2012-05-30 2018-04-05 Address 18 DIVISION STREET, SUITE 309, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2004-05-13 2012-05-30 Address 358 BROADWAY SUITE 401, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
2004-05-13 2012-05-30 Address 358 BROADWAY SUITE 401, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1997-12-18 2012-05-30 Address 358 BROADWAY, SUITE 401, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1992-04-28 1997-12-18 Address 632 PLANK ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211209002667 2021-12-09 CERTIFICATE OF MERGER 2021-12-09
200408060152 2020-04-08 BIENNIAL STATEMENT 2020-04-01
180405006286 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160406006128 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140409006467 2014-04-09 BIENNIAL STATEMENT 2014-04-01
121129000474 2012-11-29 CERTIFICATE OF AMENDMENT 2012-11-29
120530002365 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100415003098 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080331002832 2008-03-31 BIENNIAL STATEMENT 2008-04-01
060412002874 2006-04-12 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2628797100 2020-04-11 0248 PPP 18 Division St., SARATOGA SPRINGS, NY, 12866-2148
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142405
Loan Approval Amount (current) 142405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-2148
Project Congressional District NY-20
Number of Employees 5
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144379.16
Forgiveness Paid Date 2021-09-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State