Search icon

CENTURY DIRECT, LLC

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTURY DIRECT, LLC RETIREMENT PLAN 2023 113583330 2024-08-14 CENTURY DIRECT, LLC 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 323100
Sponsor’s telephone number 2127630603
Plan sponsor’s address 15 ENTER LANE, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2024-08-14
Name of individual signing RONALD PERRY
Role Employer/plan sponsor
Date 2024-08-14
Name of individual signing RONALD PERRY
CENTURY DIRECT, LLC RETIREMENT PLAN 2023 113583330 2024-08-14 CENTURY DIRECT, LLC 74
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 323100
Sponsor’s telephone number 2127630603
Plan sponsor’s address 15 ENTER LANE, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2024-08-14
Name of individual signing RONALD PERRY
Role Employer/plan sponsor
Date 2024-08-14
Name of individual signing RONALD PERRY
CENTURY DIRECT, LLC RETIREMENT PLAN 2022 113583330 2023-09-20 CENTURY DIRECT, LLC 98
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 323100
Sponsor’s telephone number 2127630603
Plan sponsor’s address 15 ENTER LANE, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2023-09-20
Name of individual signing RONALD PERRY
Role Employer/plan sponsor
Date 2023-09-20
Name of individual signing RONALD PERRY
CENTURY DIRECT, LLC RETIREMENT PLAN 2021 113583330 2022-09-13 CENTURY DIRECT, LLC 106
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 323100
Sponsor’s telephone number 2127630603
Plan sponsor’s address 15 ENTER LANE, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2022-09-13
Name of individual signing RONALD PERRY
Role Employer/plan sponsor
Date 2022-09-13
Name of individual signing RONALD PERRY
CENTURY DIRECT, LLC RETIREMENT PLAN 2020 113583330 2021-08-19 CENTURY DIRECT, LLC 101
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 323100
Sponsor’s telephone number 2127630603
Plan sponsor’s address 15 ENTER LANE, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2021-08-19
Name of individual signing RONALD PERRY
Role Employer/plan sponsor
Date 2021-08-19
Name of individual signing RONALD PERRY
CENTURY DIRECT, LLC RETIREMENT PLAN 2019 113583330 2020-07-07 CENTURY DIRECT, LLC 94
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 323100
Sponsor’s telephone number 2127630603
Plan sponsor’s address 15 ENTER LANE, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing RONALD PERRY
Role Employer/plan sponsor
Date 2020-07-07
Name of individual signing RONALD PERRY
CENTURY DIRECT, LLC RETIREMENT PLAN 2018 113583330 2019-07-02 CENTURY DIRECT, LLC 100
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 323100
Sponsor’s telephone number 2127630603
Plan sponsor’s address 15 ENTER LANE, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2019-07-02
Name of individual signing RONALD PERRY
Role Employer/plan sponsor
Date 2019-07-02
Name of individual signing RONALD PERRY
CENTURY DIRECT, LLC RETIREMENT PLAN 2017 113583330 2018-08-15 CENTURY DIRECT, LLC 98
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 323100
Sponsor’s telephone number 2127630603
Plan sponsor’s address 15 ENTER LANE, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2018-08-15
Name of individual signing THOMAS MCNEILL
Role Employer/plan sponsor
Date 2018-08-15
Name of individual signing THOMAS MCNEILL
CENTURY DIRECT, LLC RETIREMENT PLAN 2016 113583330 2017-08-07 CENTURY DIRECT, LLC 69
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 323100
Sponsor’s telephone number 2127630603
Plan sponsor’s address 15 ENTER LANE, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2017-08-07
Name of individual signing THOMAS MCNEILL
Role Employer/plan sponsor
Date 2017-08-07
Name of individual signing THOMAS MCNEILL
CENTURY DIRECT, LLC RETIREMENT PLAN 2015 113583330 2016-08-23 CENTURY DIRECT, LLC 60
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 323100
Sponsor’s telephone number 2127630603
Plan sponsor’s address 15 ENTER LANE, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2016-08-23
Name of individual signing THOMAS MCNEILL
Role Employer/plan sponsor
Date 2016-08-23
Name of individual signing THOMAS MCNEILL

DOS Process Agent

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

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
090121002379 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070108002187 2007-01-08 BIENNIAL STATEMENT 2007-01-01
050224002963 2005-02-24 BIENNIAL STATEMENT 2005-01-01
030108002095 2003-01-08 BIENNIAL STATEMENT 2003-01-01
010323000622 2001-03-23 AFFIDAVIT OF PUBLICATION 2001-03-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307611939 0215600 2008-08-19 30-00 47TH AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Prog Other
Scope Partial
Safety/Health Health
Close Conference 2008-08-19
Case Closed 2008-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7923717104 2020-04-14 0235 PPP 15 Enter Lane, Islandia, NY, 11749
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2072460
Loan Approval Amount (current) 2072460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Islandia, SUFFOLK, NY, 11749-1302
Project Congressional District NY-02
Number of Employees 179
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2095171.89
Forgiveness Paid Date 2021-05-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State