Search icon

CENTURY LEGEND MANAGEMENT, INC.

Company Details

Name: CENTURY LEGEND MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1999 (25 years ago)
Entity Number: 2452052
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1275 65TH STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTURY LEGEND MANAGEMENT, INC. PROFIT SHARING PLAN 2009 113522255 2010-06-30 CENTURY LEGEND MANAGEMENT, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812210
Sponsor’s telephone number 7183312100
Plan sponsor’s address 1275 65TH STREET, BROOKLYN, NY, 11219

Plan administrator’s name and address

Administrator’s EIN 113522255
Plan administrator’s name CENTURY LEGEND MANAGEMENT, INC.
Plan administrator’s address 1275 65TH STREET, BROOKLYN, NY, 11219
Administrator’s telephone number 7183312100

Signature of

Role Plan administrator
Date 2010-06-29
Name of individual signing JOSEPH AIEVOLI, III

DOS Process Agent

Name Role Address
JOSEPH A AIEVOLI DOS Process Agent 1275 65TH STREET, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
JOSEPH R AIEVOLI III Chief Executive Officer 1275 65TH STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 1275 65TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-01-03 2023-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-03 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-02 2023-12-04 Address 1275 65TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2006-02-02 2023-12-04 Address 1275 65TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1999-12-21 2006-02-02 Address ATTN: GUIDO PANZERA, ESQ., 112 MADISON AVENUE 3RD FLOOR, NEW YORK, NY, 10016, 7424, USA (Type of address: Service of Process)
1999-12-21 2023-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231204002225 2023-12-04 BIENNIAL STATEMENT 2023-12-01
220712001341 2022-07-12 BIENNIAL STATEMENT 2021-12-01
190906060467 2019-09-06 BIENNIAL STATEMENT 2017-12-01
140102002012 2014-01-02 BIENNIAL STATEMENT 2013-12-01
120110003115 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091229002128 2009-12-29 BIENNIAL STATEMENT 2009-12-01
071227002573 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060202003106 2006-02-02 BIENNIAL STATEMENT 2005-12-01
991221000159 1999-12-21 CERTIFICATE OF INCORPORATION 1999-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3052057309 2020-04-29 0202 PPP 1275 65 street, brooklyn, NY, 11219
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71200
Loan Approval Amount (current) 63000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63771.75
Forgiveness Paid Date 2021-08-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State