Search icon

CENTURY GENERAL CONTRACTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTURY GENERAL CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1998 (27 years ago)
Entity Number: 2273401
ZIP code: 11510
County: Queens
Place of Formation: New York
Activity Description: We specialize in construction services: Carpentry, masonry, exterior renovations, new construction, construction maintenace, etc.
Address: 637 ASHLAND AVENUE, BALDWIN, NY, United States, 11510
Principal Address: 637 ASHLAND AVE, BALDWIN, NY, United States, 11510

Contact Details

Website https://www.centurygeneral.com

Phone +1 516-771-8649

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NERY WILLIAM ROMERO Chief Executive Officer 637 ASHLAND AVE, BALDWIN, NY, United States, 11510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 637 ASHLAND AVENUE, BALDWIN, NY, United States, 11510

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-771-8649
Contact Person:
NERY ROMERO
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned
Capabilities Statement Link:
https://certify.sba.gov/capabilities/MJ66QMY9SEC3
User ID:
P1212429

Unique Entity ID

Unique Entity ID:
MJ66QMY9SEC3
CAGE Code:
5ZEH5
UEI Expiration Date:
2025-11-04

Business Information

Activation Date:
2024-11-07
Initial Registration Date:
2010-04-27

Commercial and government entity program

CAGE number:
5ZEH5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-07
CAGE Expiration:
2029-11-07
SAM Expiration:
2025-11-04

Contact Information

POC:
NERY W.. ROMERO

Licenses

Number Status Type Date End date
1215389-DCA Active Business 2005-12-02 2025-02-28

History

Start date End date Type Value
1998-06-26 2022-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-06-26 2007-10-03 Address APARTMENT 5K, 135-30 82ND DRIVE, KEW GARDENS, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160707002020 2016-07-07 BIENNIAL STATEMENT 2016-06-01
130710002124 2013-07-10 BIENNIAL STATEMENT 2012-06-01
071003000871 2007-10-03 CERTIFICATE OF CHANGE 2007-10-03
980626000085 1998-06-26 CERTIFICATE OF INCORPORATION 1998-06-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3565052 TRUSTFUNDHIC INVOICED 2022-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3565053 RENEWAL INVOICED 2022-12-12 100 Home Improvement Contractor License Renewal Fee
3283267 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283268 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
2969408 TRUSTFUNDHIC INVOICED 2019-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2963635 RENEWAL INVOICED 2019-01-16 100 Home Improvement Contractor License Renewal Fee
2488458 RENEWAL INVOICED 2016-11-12 100 Home Improvement Contractor License Renewal Fee
2488457 TRUSTFUNDHIC INVOICED 2016-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1902418 TRUSTFUNDHIC INVOICED 2014-12-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1902419 RENEWAL INVOICED 2014-12-04 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
W15QKN18C1035
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
825185.55
Base And Exercised Options Value:
825185.55
Base And All Options Value:
825185.55
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-09-20
Description:
THIS REQUIREMENT IS FOR REPLACING CARPET AND COVE BASE IN BLDG. 209, 210 AND 302; AND FOR PAINTING AND REPLACING CARPET /COVE BASE IN BLDG. 114, 125 AND 129 LOCATED AT THE U.S. ARMY GARRISON, FORT HAMILTON, BROOKLYN NY
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y1AA: CONSTRUCTION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
W15QKN18P1051
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-568.70
Base And Exercised Options Value:
-568.70
Base And All Options Value:
-568.70
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-07-10
Description:
THE REASON FOR THIS MODIFICATION IS TO DECREASE THE AMOUNT OF CLIN 0005 BY $568.70 AS IT WAS INADVERTANTLY FUNDED AT $43,765.70 INSTEAD OF $43,197.00. ALL OTHER TERMS AND CONDITIONS REMAIN UNCHANGED.
Naics Code:
238330: FLOORING CONTRACTORS
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
6923G218C000012
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
205277.93
Base And Exercised Options Value:
205277.93
Base And All Options Value:
205277.93
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2018-06-21
Description:
CLASSROOM PAINTING IN FULTON AND GIBBS HALL
Naics Code:
238320: PAINTING AND WALL COVERING CONTRACTORS
Product Or Service Code:
J049: MAINT/REPAIR/REBUILD OF EQUIPMENT- MAINTENANCE AND REPAIR SHOP EQUIPMENT

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:
31257.00
Total Face Value Of Loan:
31257.00
Date:
2020-07-28
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:
31257.00
Total Face Value Of Loan:
31257.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
31258.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$31,257
Date Approved:
2020-07-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,257
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,475.68
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $25,200
Utilities: $6,057
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
4
Initial Approval Amount:
$31,257
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,257
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,497.8
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $31,255

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State