Search icon

CENTENIUM ADVISORS, LLC

Company Details

Name: CENTENIUM ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2005 (20 years ago)
Entity Number: 3186598
ZIP code: 10170
County: New York
Place of Formation: New York
Address: 420 LEXINGTON AVE, SUITE 2216, NEW YORK, NY, United States, 10170

DOS Process Agent

Name Role Address
CENTENIUM ADVISORS, LLC DOS Process Agent 420 LEXINGTON AVE, SUITE 2216, NEW YORK, NY, United States, 10170

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001328115
Phone:
212-542-5023

Latest Filings

Form type:
X-17A-5
File number:
008-66947
Filing date:
2022-02-28
File:
Form type:
X-17A-5
File number:
008-66947
Filing date:
2021-03-08
File:
Form type:
X-17A-5
File number:
008-66947
Filing date:
2020-02-25
File:
Form type:
X-17A-5
File number:
008-66947
Filing date:
2019-02-25
File:
Form type:
X-17A-5
File number:
008-66947
Filing date:
2018-02-26
File:

Form 5500 Series

Employer Identification Number (EIN):
760790051
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2007-04-26 2013-04-04 Address 420 LEXINGTON AVE 2216, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2006-09-18 2007-04-26 Address ATTN: PAUL WEISSMAN, 52 VANDERBILT AVENUE 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-04-05 2006-09-18 Address 320 PARK AVENUE 30TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190401060215 2019-04-01 BIENNIAL STATEMENT 2019-04-01
170405006679 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150416006139 2015-04-16 BIENNIAL STATEMENT 2015-04-01
130404006705 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110502003326 2011-05-02 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
58300.00
Total Face Value Of Loan:
58300.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58300
Current Approval Amount:
58300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58746.97

Date of last update: 29 Mar 2025

Sources: New York Secretary of State