Search icon

CENTURY HEALTH CAPITAL, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-09-28
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
223(D)/ 232 TWO YR. OPR. LOSS/ NURSING HM
Obligated Amount:
0.00
Face Value Of Loan:
1789300.00
Total Face Value Of Loan:
1789300.00
Date:
2021-09-28
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
223(A)(7)/241(A)/232 REFI/IMPROVEMENTS + ADDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
8809000.00
Total Face Value Of Loan:
8809000.00
Date:
2021-07-27
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
223(A)(7)/232 REFI/ ASSISTED LIVING
Obligated Amount:
0.00
Face Value Of Loan:
9879400.00
Total Face Value Of Loan:
9879400.00
Date:
2021-07-01
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
223(A)(7) REFIN / 223F NURSING/ICF/232
Obligated Amount:
0.00
Face Value Of Loan:
16947000.00
Total Face Value Of Loan:
16947000.00
Date:
2021-06-23
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
223(A)(7) REFIN / 223F NURSING/ICF/232
Obligated Amount:
0.00
Face Value Of Loan:
22713800.00
Total Face Value Of Loan:
22713800.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142405
Current Approval Amount:
142405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
144379.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State