Search icon

CENTURY MANAGEMENT, LLC

Company Details

Name: CENTURY MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Dec 2001 (23 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTURY MANAGEMENT PARTNERS 401(K) PLAN 2023 010564609 2024-03-26 CENTURY MANAGEMENT, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 523120
Sponsor’s telephone number 6318510918
Plan sponsor’s address 205 OSER AVENUE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2024-03-26
Name of individual signing ANTHONY SIMONE
CENTURY MANAGEMENT PARTNERS 401(K) PLAN 2022 010564609 2023-07-11 CENTURY MANAGEMENT, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 523120
Sponsor’s telephone number 6318510918
Plan sponsor’s address 205 OSER AVENUE, HAUPPAUGE, NY, 11788
CENTURY MANAGEMENT PARTNERS 401(K) PLAN 2021 010564609 2022-03-11 CENTURY MANAGEMENT, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 523120
Sponsor’s telephone number 6318510918
Plan sponsor’s address 205 OSER AVENUE, HAUPPAUGE, NY, 11788
CENTURY MANAGEMENT PARTNERS 401(K) PLAN 2020 010564609 2021-03-15 CENTURY MANAGEMENT, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 523120
Sponsor’s telephone number 6318510918
Plan sponsor’s address 205 OSER AVENUE, HAUPPAUGE, NY, 11788
CENTURY MANAGEMENT PARTNERS 401(K) PLAN 2019 010564609 2020-06-10 CENTURY MANAGEMENT, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 523120
Sponsor’s telephone number 6318510918
Plan sponsor’s address 205 OSER AVENUE, HAUPPAUGE, NY, 11788
CENTURY MANAGEMENT PARTNERS 401(K) PLAN 2018 010564609 2019-06-13 CENTURY MANAGEMENT, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 523120
Sponsor’s telephone number 6318510918
Plan sponsor’s address 205 OSER AVENUE, HAUPPAUGE, NY, 11788
CENTURY MANAGEMENT PARTNERS 401(K) PLAN 2017 010564609 2018-07-24 CENTURY MANAGEMENT, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 523120
Sponsor’s telephone number 6318510918
Plan sponsor’s address 205 OSER AVENUE, HAUPPAUGE, NY, 11788
CENTURY MANAGEMENT PARTNERS 401(K) PLAN 2016 010564609 2017-05-25 CENTURY MANAGEMENT, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 523120
Sponsor’s telephone number 6318510918
Plan sponsor’s address 205 OSER AVENUE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2017-05-25
Name of individual signing ANTHONY GARDINI
CENTURY MANAGEMENT PARTNERS 401(K) PLAN 2015 010564609 2016-05-31 CENTURY MANAGEMENT, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 523120
Sponsor’s telephone number 6318510918
Plan sponsor’s address 205 OSER AVENUE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2016-05-31
Name of individual signing ANTHONY GARDINI
CENTURY MANAGEMENT PARTNERS 401(K) PLAN 2014 010564609 2015-04-23 CENTURY MANAGEMENT, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 523120
Sponsor’s telephone number 6318510918
Plan sponsor’s address 205 OSER AVENUE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2015-04-23
Name of individual signing ANTHONY GARDINI

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

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
100210002437 2010-02-10 BIENNIAL STATEMENT 2009-12-01
080104002528 2008-01-04 BIENNIAL STATEMENT 2007-12-01
070105000750 2007-01-05 CERTIFICATE OF PUBLICATION 2007-01-05
061005000778 2006-10-05 CERTIFICATE OF AMENDMENT 2006-10-05
051122002693 2005-11-22 BIENNIAL STATEMENT 2005-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302706718 0214700 2001-04-20 1983 MARCUS AVE, SUITE C136, LAKE SUCCESS, NY, 11042
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-04-20
Case Closed 2002-04-09

Related Activity

Type Complaint
Activity Nr 200153575
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2001-06-25
Abatement Due Date 2001-07-28
Current Penalty 550.0
Initial Penalty 1100.0
Contest Date 2001-07-05
Final Order 2001-12-31
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002A
Citaton Type Other
Standard Cited 19101001 J02 III
Issuance Date 2001-06-25
Abatement Due Date 2001-07-28
Initial Penalty 1100.0
Contest Date 2001-07-05
Final Order 2001-12-31
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002B
Citaton Type Other
Standard Cited 19101001 J03 V
Issuance Date 2001-06-25
Abatement Due Date 2001-07-28
Contest Date 2001-07-05
Final Order 2001-12-31
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002C
Citaton Type Other
Standard Cited 19101001 J07 IV
Issuance Date 2001-06-25
Abatement Due Date 2001-07-28
Contest Date 2001-07-05
Final Order 2001-12-31
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101001 K08
Issuance Date 2001-06-25
Abatement Due Date 2001-07-28
Initial Penalty 825.0
Contest Date 2001-07-05
Final Order 2001-12-31
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2001-06-25
Abatement Due Date 2001-07-28
Current Penalty 550.0
Initial Penalty 825.0
Contest Date 2001-07-05
Final Order 2001-12-31
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2001-06-25
Abatement Due Date 2001-07-28
Contest Date 2001-07-05
Final Order 2001-12-31
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 2001-06-25
Abatement Due Date 2001-07-28
Contest Date 2001-07-05
Final Order 2001-12-31
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004D
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2001-06-25
Abatement Due Date 2001-07-28
Contest Date 2001-07-05
Final Order 2001-12-31
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004E
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2001-06-25
Abatement Due Date 2001-07-28
Contest Date 2001-07-05
Final Order 2001-12-31
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1114247707 2020-05-01 0235 PPP 168 W ISLIP RD, WEST ISLIP, NY, 11795
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229000
Loan Approval Amount (current) 229000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST ISLIP, SUFFOLK, NY, 11795-0001
Project Congressional District NY-02
Number of Employees 13
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 230814.06
Forgiveness Paid Date 2021-02-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State