Search icon

CENTURY MANAGEMENT SERVICES INC.

Company Details

Name: CENTURY MANAGEMENT SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1994 (31 years ago)
Entity Number: 1866001
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 1430 Broadway, Suite 505, NEW YORK, NY, United States, 10018
Address: 28 Liberty Street, Ste 300, New York, TX, United States, 10005

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MITCHELL BARRY Chief Executive Officer 1430 BROADWAY, SUITE 505, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, Ste 300, New York, TX, United States, 10005

Agent

Name Role Address
jason giaimo, esq. Agent c/o mclaughlin & stern, lp, 260 madison avenue, NEW YORK, NY, 10016

Form 5500 Series

Employer Identification Number (EIN):
113300890
Plan Year:
2012
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
63
Sponsors Telephone Number:

Licenses

Number Type End date
10311204617 CORPORATE BROKER 2026-04-03
109919511 REAL ESTATE PRINCIPAL OFFICE No data
10401361263 REAL ESTATE SALESPERSON 2026-01-30

History

Start date End date Type Value
2025-01-06 2025-03-27 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-12-26 2025-01-06 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-12-04 2024-12-26 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-11-05 2024-12-04 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-11-05 2024-11-05 Address 1430 BROADWAY, SUITE 505, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241105001121 2024-11-05 BIENNIAL STATEMENT 2024-11-05
240429001148 2024-04-18 CERTIFICATE OF CHANGE BY ENTITY 2024-04-18
240214003023 2024-01-31 CERTIFICATE OF CHANGE BY ENTITY 2024-01-31
231213021749 2023-12-13 BIENNIAL STATEMENT 2023-12-13
201221060662 2020-12-21 BIENNIAL STATEMENT 2020-11-01

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:
891800.00
Total Face Value Of Loan:
891800.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
891800
Current Approval Amount:
891800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
898414.18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State