Search icon

CENTURY DIRECT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CENTURY DIRECT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Jan 2001 (24 years ago)
Date of dissolution: 20 Nov 2024
Entity Number: 2589020
ZIP code: 11749
County: Suffolk
Place of Formation: New York
Address: CENTURY DIRECT, LLC, 15 ENTER LANE, ISLANDIA, NY, United States, 11749

DOS Process Agent

Name Role Address
MICHAEL KELLOGG, CEO DOS Process Agent CENTURY DIRECT, LLC, 15 ENTER LANE, ISLANDIA, NY, United States, 11749

Form 5500 Series

Employer Identification Number (EIN):
113583330
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
101
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-23 2024-12-09 Address CENTURY DIRECT, LLC, 15 ENTER LANE, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2020-07-20 2023-06-23 Address CENTURY DIRECT, LLC, 15 ENTER LANE, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2009-01-21 2020-07-20 Address ATTN: MICHAEL T. KELLOGG, 30-30 47TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2007-01-08 2009-01-21 Address ATTN: R.L. LAWRENCE, ESQ., 1350 AVE OF AMERICAS / 26TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-01-02 2007-01-08 Address 1350 AVENUE OF THE AMERICAS, 26TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209002553 2024-11-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-20
230623002338 2023-06-23 BIENNIAL STATEMENT 2023-01-01
200720000088 2020-07-20 CERTIFICATE OF CHANGE 2020-07-20
130111006721 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110114002657 2011-01-14 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
2072460.00
Total Face Value Of Loan:
2072460.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-08-19
Type:
Prog Other
Address:
30-00 47TH AVENUE, LONG ISLAND CITY, NY, 11101
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2072460
Current Approval Amount:
2072460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2095171.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State