Search icon

CENTURION GROUP, INC.

Company Details

Name: CENTURION GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1996 (28 years ago)
Entity Number: 2095183
ZIP code: 14424
County: Cayuga
Place of Formation: New York
Address: 409 HOLIDAY HARBOUR, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CENTURION GROUP, INC. DOS Process Agent 409 HOLIDAY HARBOUR, CANANDAIGUA, NY, United States, 14424

Chief Executive Officer

Name Role Address
FARO VITALE Chief Executive Officer 409 HOLIDAY HARBOUR, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 409 HOLIDAY HARBOUR, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2020-12-03 2025-04-03 Address 409 HOLIDAY HARBOUR, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2018-12-06 2020-12-03 Address 409 HOLIDAY HARBOUR, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2018-12-06 2025-04-03 Address 409 HOLIDAY HARBOUR, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2012-12-26 2018-12-06 Address 408-A HOLIDAY HARBOUR, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
2012-12-26 2018-12-06 Address 408-A HOLIDAY HARBOUR, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2010-12-29 2018-12-06 Address 408-A HOLIDAY HARBOUR, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2010-12-29 2012-12-26 Address 408-A HOLIDAY HARBOUR, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
2008-12-10 2012-12-26 Address 408-A HOLIDAY HARBOUR, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2008-12-10 2010-12-29 Address 408-A HOLIDAY HARBOUR, CANADAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250403002392 2025-04-03 BIENNIAL STATEMENT 2025-04-03
201203060196 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181206006033 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161206006207 2016-12-06 BIENNIAL STATEMENT 2016-12-01
121226006012 2012-12-26 BIENNIAL STATEMENT 2012-12-01
101229002545 2010-12-29 BIENNIAL STATEMENT 2010-12-01
081210002303 2008-12-10 BIENNIAL STATEMENT 2008-12-01
070104002084 2007-01-04 BIENNIAL STATEMENT 2006-12-01
050114002819 2005-01-14 BIENNIAL STATEMENT 2004-12-01
021127002501 2002-11-27 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5029027105 2020-04-13 0219 PPP 395 S MAIN ST, CANANDAIGUA, NY, 14424-2120
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21300
Loan Approval Amount (current) 21300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CANANDAIGUA, ONTARIO, NY, 14424-2120
Project Congressional District NY-24
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21471.58
Forgiveness Paid Date 2021-02-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State