Search icon

CENTURY MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CENTURY MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Dec 2001 (24 years ago)
Entity Number: 2712335
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: ATTN: MR. ANTHONY M. GARDINI, 205 OSER AVE, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: MR. ANTHONY M. GARDINI, 205 OSER AVE, HAUPPAUGE, NY, United States, 11788

Agent

Name Role Address
MR. ANTHONY GARDINI, CENTURY MANAGEMENT LLC Agent 205 OSER AVENUE, HAUPPAUGE, NY, 11788

Form 5500 Series

Employer Identification Number (EIN):
010564609
Plan Year:
2024
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2006-10-05 2012-01-17 Address 205 OSER AVENUE, ATTN: MR. ANTHONY M. GARDINI, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2003-11-20 2006-10-05 Address C/O MR. ANTHONY M. GARDINI, 490 WHEELER ROAD, STE. 106, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2001-12-26 2006-10-05 Address 490 WHEELER ROAD, SUITE 106, HAUPPAUGE, NY, 11788, USA (Type of address: Registered Agent)
2001-12-26 2003-11-20 Address 490 WHEELER ROAD, SUITE 106, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191218060068 2019-12-18 BIENNIAL STATEMENT 2019-12-01
171226006019 2017-12-26 BIENNIAL STATEMENT 2017-12-01
160111006153 2016-01-11 BIENNIAL STATEMENT 2015-12-01
131220006062 2013-12-20 BIENNIAL STATEMENT 2013-12-01
120117002041 2012-01-17 BIENNIAL STATEMENT 2011-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-04-20
Type:
Complaint
Address:
1983 MARCUS AVE, SUITE C136, LAKE SUCCESS, NY, 11042
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$229,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$229,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$230,814.06
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $229,000

Court Cases

Court Case Summary

Filing Date:
2023-10-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SAITI
Party Role:
Plaintiff
Party Name:
CENTURY MANAGEMENT, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State