Search icon

CENTRE ASSET MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRE ASSET MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2005 (20 years ago)
Entity Number: 3295738
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 30 WALL ST, 6TH FL, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 30 WALL ST, 6TH FL, NEW YORK, NY, United States, 10005

Central Index Key

CIK number:
0001532472
Phone:
(212)918-4703

Latest Filings

Form type:
13F-HR
File number:
028-14620
Filing date:
2025-04-01
File:
Form type:
13F-HR
File number:
028-14620
Filing date:
2025-01-03
File:
Form type:
13F-HR
File number:
028-14620
Filing date:
2024-10-15
File:
Form type:
13F-HR
File number:
028-14620
Filing date:
2024-07-02
File:
Form type:
13F-HR
File number:
028-14620
Filing date:
2024-04-02
File:

Legal Entity Identifier

LEI Number:
5493007VTTOXXM54LN22

Registration Details:

Initial Registration Date:
2016-05-13
Next Renewal Date:
2025-12-20
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-04-11 2025-04-22 Address 48 WALL ST, SUITE 1100, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-08-20 2025-04-22 Name CENTRE ASSET MANAGEMENT, LLC
2009-06-05 2010-08-20 Name PSIGMA ASSET MANAGEMENT (USA), LLC
2005-12-21 2009-06-05 Name CENTRE ASSET MANAGEMENT, LLC
2005-12-21 2025-04-11 Address 30 WALL ST, 6TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250422004559 2025-04-22 CERTIFICATE OF AMENDMENT 2025-04-22
250411002790 2025-04-11 BIENNIAL STATEMENT 2025-04-11
100820000218 2010-08-20 CERTIFICATE OF AMENDMENT 2010-08-20
090605000484 2009-06-05 CERTIFICATE OF AMENDMENT 2009-06-05
071206002188 2007-12-06 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
127673.00
Total Face Value Of Loan:
127673.00
Date:
2020-04-13
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:
144941.00
Total Face Value Of Loan:
144941.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$144,941
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$144,941
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$146,303.05
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $144,941
Jobs Reported:
5
Initial Approval Amount:
$127,673
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$127,673
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$128,092.75
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $127,669
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State