Search icon

CENTRE MERCHANT FINANCE, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G224KLB16NC7 2025-03-11 120 W 45TH ST, NEW YORK, NY, 10036, 4195, USA 216 F STREET, DAVIS, CA, 95616, USA

Business Information

Doing Business As CENTRE MERCHANT FINANCE INC
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-03-13
Initial Registration Date 2022-07-27
Entity Start Date 2000-05-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WILLIAM SCHOENINGH
Address 120 W 45TH ST, NEW YORK, NY, 10036, USA
Government Business
Title PRIMARY POC
Name WILLIAM SCHOENINGH
Address 120 W 45TH ST, NEW YORK, NY, 10036, USA
Past Performance Information not Available

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

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 2025-02-06 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 2025-02-11 Address 99 Washington Avenue, Suite 700, Albany, NY, 12260, USA (Type of address: Service of Process)
2025-02-06 2025-02-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2020-09-22 2025-02-06 Address 120 WEST 45TH ST., 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2016-08-12 2020-09-22 Address 120 WEST 45TH ST., 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2016-08-12 2025-02-06 Address 120 WEST 45TH ST., 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-05-28 2016-08-12 Address 120 WEST 45TH STREET / 7TH FL, NEW YORK, NY, 10036, 4041, USA (Type of address: Service of Process)
2010-05-28 2016-08-12 Address 120 WEST 45TH STREET / 7TH FL, NEW YORK, NY, 10036, 4041, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250211000419 2025-02-06 CERTIFICATE OF CHANGE BY ENTITY 2025-02-06
250206004279 2025-02-06 BIENNIAL STATEMENT 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
140505007553 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120515006406 2012-05-15 BIENNIAL STATEMENT 2012-05-01
110819000595 2011-08-19 ERRONEOUS ENTRY 2011-08-19
DP-2013264 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
110520000072 2011-05-20 ERRONEOUS ENTRY 2011-05-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
08497584XX0001 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS No data 2016-03-01 EXPORT GUARANTEED/INSURED LOANS COVERED PRODUCTS: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Recipient CENTRE MERCHANT FINANCE, INC.
Recipient Name Raw CENTRE MERCHANT FINANCE, INC.
Recipient Address 120 W 45TH ST, FL 7, NEW YORK, NEW YORK, NEW YORK, 10036-4031, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 54344.00
Face Value of Direct Loan 743417.00
Link View Page
08495002XX0001 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS No data 2016-02-01 EXPORT GUARANTEED/INSURED LOANS COVERED PRODUCTS: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Recipient CENTRE MERCHANT FINANCE, INC
Recipient Name Raw CENTRE MERCHANT FINANCE, INC.
Recipient DUNS 079133650
Recipient Address 120 W 45TH ST, FL 7, NEW YORK, NEW YORK, NEW YORK, 10036-4031, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 33383.00
Face Value of Direct Loan 456670.00
Link View Page
08468650XX0001 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS No data 2015-06-25 EXPORT GUARANTEED/INSURED LOANS COVERED PRODUCTS: CONSTRUCTION MACHINERY MANUFACTURING
Recipient CENTRE MERCHANT FINANCE, INC
Recipient Name Raw CENTRE MERCHANT FINANCE, INC.
Recipient DUNS 079133650
Recipient Address 120 W 45TH ST, FL 7, NEW YORK, NEW YORK, NEW YORK, 10036-4031, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 50744.00
Face Value of Direct Loan 1610929.00
Link View Page
08456192XX0001 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS No data 2013-08-10 EXPORT GUARANTEED/INSURED LOANS COVERED PRODUCTS: CONSTRUCTION MACHINERY MANUFACTURING
Recipient CENTRE MERCHANT FINANCE, INC
Recipient Name Raw CENTRE MERCHANT FINANCE, INC.
Recipient DUNS 079133650
Recipient Address 120 W 45TH ST, FL 7, NEW YORK, NEW YORK, NEW YORK, 10036-4031, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -3846.00
Face Value of Direct Loan 282825.00
Link View Page

Date of last update: 31 Mar 2025

Sources: New York Secretary of State