Search icon

CENTURY ALLIANCE REALTY, LTD.

Company Details

Name: CENTURY ALLIANCE REALTY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1998 (27 years ago)
Entity Number: 2275995
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Principal Address: 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590
Address: 1136 ROUTE 9, SUITE U-1 HAMPTON BUSINESS CEN, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH A PETTINELLA Chief Executive Officer 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

DOS Process Agent

Name Role Address
CENTURY ALLIANCE REALTY, LTD. DOS Process Agent 1136 ROUTE 9, SUITE U-1 HAMPTON BUSINESS CEN, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
2024-03-29 2024-03-29 Address 1136 ROUTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2020-07-01 2024-03-29 Address 1136 ROUTE 9, SUITE U-1 HAMPTON BUSINESS CEN, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2016-07-01 2024-03-29 Address 1136 ROUTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2006-06-16 2016-07-01 Address 1136 ROUTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2002-07-09 2020-07-01 Address 1136 ROUTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240329001782 2024-03-29 BIENNIAL STATEMENT 2024-03-29
200701060434 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180702006270 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006026 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140710006090 2014-07-10 BIENNIAL STATEMENT 2014-07-01

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:
90887.00
Total Face Value Of Loan:
90836.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90887
Current Approval Amount:
90836
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91623.25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State