Search icon

CENTRE STREET SYSTEMS, INC.

Company Details

Name: CENTRE STREET SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1993 (32 years ago)
Entity Number: 1727699
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 155 CENTRE STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH DI CANIO Chief Executive Officer 155 CENTRE STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 CENTRE STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 155 CENTRE STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2025-03-24 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-14 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-23 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-29 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-20 2022-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-10 2025-04-01 Address 155 CENTRE STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1995-09-20 2007-05-10 Address 155 CENTRE ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1995-09-20 2007-05-10 Address 155 CENTRE ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401034159 2025-04-01 BIENNIAL STATEMENT 2025-04-01
210503060107 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501061134 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006113 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006138 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130508006765 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110517002536 2011-05-17 BIENNIAL STATEMENT 2011-05-01
090423002811 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070510002839 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050622002757 2005-06-22 BIENNIAL STATEMENT 2005-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339772295 0215600 2014-05-09 50-02 5TH STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2014-05-09
Case Closed 2014-07-24

Related Activity

Type Complaint
Activity Nr 889147
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 II I
Issuance Date 2014-06-23
Current Penalty 1000.0
Initial Penalty 2800.0
Final Order 2014-07-18
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(I): Flexible cords and cables used for temporary wiring were not protected from damage: A) on or about 05/09/14, at the site of 50-02 5th Street. LIC, NY Flexible cords and cables laying on the second floor were running over by a scissor lift. ABATEMENT VERIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2739087200 2020-04-16 0202 PPP 155 CENTRE STREET, BROOKLYN, NY, 11231-3201
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2768619.8
Loan Approval Amount (current) 2768600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-3201
Project Congressional District NY-10
Number of Employees 84
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2799900.56
Forgiveness Paid Date 2021-06-11
6003718604 2021-03-20 0202 PPS 155 Centre St, Brooklyn, NY, 11231-3201
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-3201
Project Congressional District NY-10
Number of Employees 85
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2017888.89
Forgiveness Paid Date 2022-02-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1814704 Intrastate Non-Hazmat 2008-09-25 3000 2007 2 2 Private(Property)
Legal Name CENTRE STREET SYSTEMS INC
DBA Name -
Physical Address 155 CENTRE STREET, BROOKLYN, NY, 11231, US
Mailing Address 155 CENTRE STREET, BROOKLYN, NY, 11231, US
Phone (718) 237-1666
Fax (718) 834-2987
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State