Search icon

CENTURY MEDICAL AND DENTAL CENTER, INC.

Company Details

Name: CENTURY MEDICAL AND DENTAL CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2003 (22 years ago)
Entity Number: 2853405
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 260 AVE X, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 917-679-0147

Shares Details

Shares issued 10000

Share Par Value 60

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 AVE X, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
VALENTIN ZUSMAN Chief Executive Officer 260 AVE X, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 260 AVE X, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-02-22 2025-01-01 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 60
2023-07-18 2024-02-22 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 60
2023-07-18 2023-07-18 Address 260 AVE X, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2023-07-18 2025-01-01 Address 260 AVE X, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2023-07-18 2025-01-01 Address 260 AVE X, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2021-08-12 2023-07-18 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 60
2005-03-07 2023-07-18 Address 260 AVE X, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2005-03-07 2023-07-18 Address 260 AVE X, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2003-01-07 2005-03-07 Address 260-270 AVENUE X, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101046794 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230718002510 2023-07-18 BIENNIAL STATEMENT 2023-01-01
200921000137 2020-09-21 CERTIFICATE OF AMENDMENT 2020-09-21
180614000489 2018-06-14 CERTIFICATE OF AMENDMENT 2018-06-14
070315000269 2007-03-15 CERTIFICATE OF AMENDMENT 2007-03-15
060919000709 2006-09-19 CERTIFICATE OF AMENDMENT 2006-09-19
050307002232 2005-03-07 BIENNIAL STATEMENT 2005-01-01
031106000280 2003-11-06 CERTIFICATE OF AMENDMENT 2003-11-06
030107000986 2003-01-07 CERTIFICATE OF INCORPORATION 2003-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1972428509 2021-02-19 0202 PPS 260 Avenue X, Brooklyn, NY, 11223-5940
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 765187
Loan Approval Amount (current) 765187
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-5940
Project Congressional District NY-08
Number of Employees 88
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 770311.2
Forgiveness Paid Date 2021-10-27
2762437708 2020-05-01 0202 PPP 260 AVENUE X, BROOKLYN, NY, 11223
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 715845
Loan Approval Amount (current) 715845
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 84
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 720560.83
Forgiveness Paid Date 2020-12-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State