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

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

Form 5500 Series

Employer Identification Number (EIN):
113522255
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
-8200.00
Total Face Value Of Loan:
63000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71200
Current Approval Amount:
63000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63771.75

Date of last update: 31 Mar 2025

Sources: New York Secretary of State