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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0XB75 Active Non-Manufacturer 1993-07-08 2024-03-10 No data No data

Contact Information

POC CENTURYHOUSE,INC. CENTURY HOUSE
Phone +1 518-785-0834
Fax +1 518-786-6584
Address 997 RTE 9 NEW LOUDON RD, LATHAM, ALBANY, NY, 12110 0000, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTURY HOUSE, INC 401(K) PLAN 2023 141499241 2025-02-20 CENTURY HOUSE, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 722511
Sponsor’s telephone number 5182130953
Plan sponsor’s address 997 NEW LOUDON ROAD, P.O. BOX 1100, LATHAM, NY, 12210

Signature of

Role Plan administrator
Date 2025-02-20
Name of individual signing KARYN SKIBA
Valid signature Filed with authorized/valid electronic signature
CENTURY HOUSE, INC 401(K) PLAN 2022 141499241 2023-06-16 CENTURY HOUSE, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 722511
Sponsor’s telephone number 5182130953
Plan sponsor’s address 997 NEW LOUDON ROAD, P.O. BOX 1100, LATHAM, NY, 12210

Signature of

Role Plan administrator
Date 2023-06-16
Name of individual signing KARYN SKIBA
CENTURY HOUSE, INC 401(K) PLAN 2021 141499241 2022-06-23 CENTURY HOUSE, INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 722511
Sponsor’s telephone number 5182130953
Plan sponsor’s address 997 NEW LOUDON ROAD, P.O. BOX 1100, LATHAM, NY, 12210

Signature of

Role Plan administrator
Date 2022-06-23
Name of individual signing KARYN SKIBA
CENTURY HOUSE, INC 401(K) PLAN 2020 141499241 2022-06-23 CENTURY HOUSE, INC 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 722511
Sponsor’s telephone number 5182130953
Plan sponsor’s address 997 NEW LOUDON ROAD, P.O. BOX 1100, LATHAM, NY, 12210

Signature of

Role Plan administrator
Date 2022-06-23
Name of individual signing KARYN SKIBA
CENTURY HOUSE, INC 401(K) PLAN 2019 141499241 2020-10-15 CENTURY HOUSE, INC 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 722511
Sponsor’s telephone number 5187850834
Plan sponsor’s address 997 NEW LOUDON ROAD, P.O. BOX 1100, LATHAM, NY, 12210

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing KARYN SKIBA
CENTURY HOUSE, INC 401(K) PLAN 2018 141499241 2019-06-11 CENTURY HOUSE, INC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 722511
Sponsor’s telephone number 5187850834
Plan sponsor’s address 997 NEW LOUDON ROAD, P.O. BOX 1100, LATHAM, NY, 12210

Signature of

Role Plan administrator
Date 2019-06-11
Name of individual signing WANDA WILDE
CENTURY HOUSE, INC 401(K) PLAN 2017 141499241 2018-06-01 CENTURY HOUSE, INC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 722511
Sponsor’s telephone number 5187850834
Plan sponsor’s address 997 NEW LOUDON ROAD, P.O. BOX 1100, LATHAM, NY, 12210

Signature of

Role Plan administrator
Date 2018-06-01
Name of individual signing WANDA WILDE
CENTURY HOUSE, INC 401(K) PLAN 2016 141499241 2017-06-19 CENTURY HOUSE, INC 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 722511
Sponsor’s telephone number 5187850834
Plan sponsor’s address 997 NEW LOUDON ROAD, P.O. BOX 1100, LATHAM, NY, 12210

Signature of

Role Plan administrator
Date 2017-06-19
Name of individual signing WANDA WILDE
CENTURY HOUSE, INC 401(K) PLAN 2015 141499241 2016-06-02 CENTURY HOUSE, INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 722511
Sponsor’s telephone number 5187850834
Plan sponsor’s address 997 NEW LOUDON ROAD, P.O. BOX 1100, LATHAM, NY, 12210

Signature of

Role Plan administrator
Date 2016-06-02
Name of individual signing WANDA WILDE
CENTURY HOUSE, INC 401(K) PLAN 2014 141499241 2015-06-10 CENTURY HOUSE, INC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 722511
Sponsor’s telephone number 5187850834
Plan sponsor’s address 997 NEW LOUDON ROAD, P.O. BOX 1100, LATHAM, NY, 12210

Signature of

Role Plan administrator
Date 2015-06-10
Name of individual signing WANDA WILDE

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

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
C224738-2 1995-07-12 ASSUMED NAME CORP INITIAL FILING 1995-07-12
598037-4 1967-01-13 CERTIFICATE OF INCORPORATION 1967-01-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-05 No data 997 NEW LOUDON ROAD, COHOES Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-11-20 No data 997 NEW LOUDON ROAD, COHOES Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2023-12-19 No data 997 NEW LOUDON ROAD, COHOES Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2022-12-09 No data 997 NEW LOUDON ROAD, COHOES Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-01-26 No data 997 NEW LOUDON ROAD, COHOES Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-08-10 No data 997 NEW LOUDON ROAD, COHOES Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2019-08-27 No data 997 NEW LOUDON ROAD, COHOES Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-10-29 No data 997 NEW LOUDON ROAD, COHOES Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2017-12-18 No data 997 NEW LOUDON ROAD, COHOES Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2016-12-08 No data 997 NEW LOUDON ROAD, COHOES Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DOLB11EF22555 2011-03-15 2011-03-17 2011-03-17
Unique Award Key CONT_AWD_DOLB11EF22555_1650_-NONE-_-NONE-
Awarding Agency Department of Labor
Link View Page

Description

Title TO COVER MEETING ROOM/AV RENTAL FOR COURSE 1330 TRAINING
NAICS Code 722110: FULL-SERVICE RESTAURANTS
Product and Service Codes X112: LEASE-RENT OF CONF SPACE & FAC

Recipient Details

Recipient CENTURY HOUSE INC
UEI F7PBJZN2UCC6
Legacy DUNS 808232466
Recipient Address UNITED STATES, 997 RTE 9 NEW LOUDON RD, LATHAM, 121100059

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1377488402 2021-02-01 0248 PPS 997 New Loudon Rd, Latham, NY, 12110
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 605670.03
Loan Approval Amount (current) 605670.03
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110
Project Congressional District NY-20
Number of Employees 58
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 611053.76
Forgiveness Paid Date 2021-12-28
5889447004 2020-04-06 0248 PPP 785 NEW LOUDON RD, LATHAM, NY, 12110-3904
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 432612
Loan Approval Amount (current) 432612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LATHAM, ALBANY, NY, 12110-3904
Project Congressional District NY-20
Number of Employees 58
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 437250.56
Forgiveness Paid Date 2021-05-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State