Search icon

CENTURY BENEFITS GROUP, INC.

Company Details

Name: CENTURY BENEFITS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2003 (21 years ago)
Entity Number: 2985506
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 400 WHITE SPRUCE BLVD, STE C, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 WHITE SPRUCE BLVD, STE C, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
MICHAEL KING Chief Executive Officer 400 WHITE SPRUCE BLVD, STE C, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2009-12-08 2012-01-09 Address 116 STRATHMORE LANE, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2006-01-13 2012-01-09 Address 100 WHITE SPRUC BLVD, SUITE U304, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2006-01-13 2012-01-09 Address 100 WHITE SPRUC BLVD, SUITE U304, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2003-12-05 2009-12-08 Address 116 STRATHMORE LANE, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140106002049 2014-01-06 BIENNIAL STATEMENT 2013-12-01
120109002705 2012-01-09 BIENNIAL STATEMENT 2011-12-01
091208003019 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071211002815 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060113002950 2006-01-13 BIENNIAL STATEMENT 2005-12-01
050203000020 2005-02-03 CERTIFICATE OF AMENDMENT 2005-02-03
031205000578 2003-12-05 CERTIFICATE OF INCORPORATION 2003-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2658227203 2020-04-16 0219 PPP 400 White Spruce Blvd Suite C, Rochester, NY, 14623
Loan Status Date 2020-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9100
Loan Approval Amount (current) 9100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9143.23
Forgiveness Paid Date 2020-10-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State