Search icon

CENTURY HOUSE, INC.

Company Details

Name: CENTURY HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1967 (58 years ago)
Entity Number: 205978
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 997 NEW LOUDON RD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
COLIN J DEMERS Chief Executive Officer 997 NEW LOUDON RD, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 997 NEW LOUDON RD, LATHAM, NY, United States, 12110

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
0XB75
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
CENTURYHOUSE,INC. CENTURY HOUSE
Phone:
+1 518-785-0834
Fax:
+1 518-786-6584

Form 5500 Series

Employer Identification Number (EIN):
141499241
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
89
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0343-23-200031 Alcohol sale 2023-07-20 2023-07-20 2025-07-31 997 LOUDON ROAD, COHOES, New York, 12047 Hotel

History

Start date End date Type Value
1967-01-13 2010-12-08 Address 997 NEW LOUDON RD., ALBANY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190102061774 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103008346 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150107006533 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130108006064 2013-01-08 BIENNIAL STATEMENT 2013-01-01
101208002209 2010-12-08 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ14M0010
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3774.00
Base And Exercised Options Value:
3774.00
Base And All Options Value:
3774.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-11-13
Description:
IGF::OT::IGF
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL
Procurement Instrument Identifier:
DOLB11EF22555
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1500.00
Base And Exercised Options Value:
1500.00
Base And All Options Value:
1500.00
Awarding Agency Name:
Department of Labor
Performance Start Date:
2011-03-15
Description:
TO COVER MEETING ROOM/AV RENTAL FOR COURSE 1330 TRAINING
Naics Code:
722110: FULL-SERVICE RESTAURANTS
Product Or Service Code:
X112: LEASE-RENT OF CONF SPACE & FAC

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
605670.03
Total Face Value Of Loan:
605670.03
Date:
2020-04-07
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:
432612.00
Total Face Value Of Loan:
432612.00

Trademarks Section

Serial Number:
81005060
Mark:
P
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
P

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
605670.03
Current Approval Amount:
605670.03
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
611053.76
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
432612
Current Approval Amount:
432612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
437250.56

Date of last update: 18 Mar 2025

Sources: New York Secretary of State