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
2025-05-01 2025-05-01 Address 155 CENTRE STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2025-04-18 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-17 2025-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-01 2025-04-01 Address 155 CENTRE STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250501041026 2025-05-01 BIENNIAL STATEMENT 2025-05-01
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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-21
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:
-19.80
Total Face Value Of Loan:
2768600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-05-09
Type:
Unprog Rel
Address:
50-02 5TH STREET, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2768619.8
Current Approval Amount:
2768600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2799900.56
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2017888.89

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 834-2987
Add Date:
2008-09-25
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State