Search icon

CENTRO AMERICA CORP.

Company Details

Name: CENTRO AMERICA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1999 (25 years ago)
Entity Number: 2438916
ZIP code: 11590
County: Nassau
Place of Formation: New York
Principal Address: 614 UNION ST, WESTBURY, NY, United States, 11590
Address: 614 UNION STREET, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 614 UNION STREET, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
RUFINO BUSTILLO Chief Executive Officer 614 UNION ST, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2024-06-05 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-31 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-18 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-27 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-04 2023-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-09 2022-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-29 2013-11-08 Address 614 UNION ST, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2007-11-29 2013-11-08 Address 614 UNION ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2006-01-05 2007-11-29 Address 614 UNION ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2006-01-05 2007-11-29 Address 614 UNION ST, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191108060384 2019-11-08 BIENNIAL STATEMENT 2019-11-01
171113006397 2017-11-13 BIENNIAL STATEMENT 2017-11-01
131108006871 2013-11-08 BIENNIAL STATEMENT 2013-11-01
091124002532 2009-11-24 BIENNIAL STATEMENT 2009-11-01
071129002329 2007-11-29 BIENNIAL STATEMENT 2007-11-01
060105003056 2006-01-05 BIENNIAL STATEMENT 2005-11-01
050415000024 2005-04-15 CERTIFICATE OF CHANGE 2005-04-15
991112000585 1999-11-12 CERTIFICATE OF INCORPORATION 1999-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4662167309 2020-04-30 0235 PPP 614 UNION AVE UNIT A, WESTBURY, NY, 11590-3573
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49317
Loan Approval Amount (current) 49317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-3573
Project Congressional District NY-03
Number of Employees 10
NAICS code 488210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49758.83
Forgiveness Paid Date 2021-03-25
2519498308 2021-01-21 0235 PPS 614 Union Ave Unit A, Westbury, NY, 11590-3573
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49490
Loan Approval Amount (current) 49490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-3573
Project Congressional District NY-03
Number of Employees 10
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49819.48
Forgiveness Paid Date 2021-09-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State