Search icon

CENTRE MERCHANT FINANCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRE MERCHANT FINANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2000 (25 years ago)
Entity Number: 2510204
ZIP code: 12260
County: New York
Place of Formation: New York
Address: 120 WEST 45TH ST., 7TH FLOOR, NEW YORK, NY, United States, 10036
Address: 99 Washington Avenue, Suite 700, Albany, NY, United States, 12260

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 Washington Avenue, Suite 700, Albany, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
WILLIAM SCHOENINGH Chief Executive Officer 120 WEST 45TH ST., 7TH FLOOR, NEW YORK, NY, United States, 10036

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
G224KLB16NC7
UEI Expiration Date:
2026-02-18

Business Information

Doing Business As:
CENTRE MERCHANT FINANCE INC
Activation Date:
2025-02-20
Initial Registration Date:
2022-07-27

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 120 WEST 45TH ST., 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-11 Address 120 WEST 45TH ST., 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-06 Address 120 WEST 45TH ST., 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2025-02-06 2025-02-11 Address 99 Washington Avenue, Suite 700, Albany, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206004279 2025-02-06 BIENNIAL STATEMENT 2025-02-06
250211000419 2025-02-06 CERTIFICATE OF CHANGE BY ENTITY 2025-02-06
200922060274 2020-09-22 BIENNIAL STATEMENT 2020-05-01
190402060720 2019-04-02 BIENNIAL STATEMENT 2018-05-01
160812006141 2016-08-12 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2024-08-28
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT CREDIT COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
984172.69
Total Face Value Of Loan:
984172.69
Date:
2024-07-25
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT CREDIT COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
11389260.53
Total Face Value Of Loan:
10839755.80
Date:
2024-05-17
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT CREDIT COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
1098474.50
Total Face Value Of Loan:
1098474.50
Date:
2024-03-07
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT CREDIT COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
1425864.94
Total Face Value Of Loan:
1425864.94
Date:
2024-03-07
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT CREDIT COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
285172.81
Total Face Value Of Loan:
285172.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State