Search icon

CENTURY VERTICAL SYSTEMS, INC.

Company Details

Name: CENTURY VERTICAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2006 (19 years ago)
Entity Number: 3314872
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 171 WEST STREET, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 914-760-5113

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTURY VERTICAL SYSTEMS, INC. 401(K) PLAN 2023 204285551 2024-07-08 CENTURY VERTICAL SYSTEMS, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-01
Business code 238290
Sponsor’s telephone number 7183892970
Plan sponsor’s address 45-39 37TH STREET, LONG ISLAND CITY, NY, 111011801
CENTURY VERTICAL SYSTEMS, INC. 401(K) PLAN 2022 204285551 2023-05-18 CENTURY VERTICAL SYSTEMS, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-01
Business code 238290
Sponsor’s telephone number 7183892970
Plan sponsor’s address 45-39 37TH STREET, LONG ISLAND CITY, NY, 111011801

Signature of

Role Plan administrator
Date 2023-05-18
Name of individual signing KENNETH NEWMAN
Role Employer/plan sponsor
Date 2023-05-18
Name of individual signing KENNETH NEWMAN
CENTURY VERTICAL SYSTEMS, INC. 401(K) PLAN 2021 204285551 2022-08-11 CENTURY VERTICAL SYSTEMS, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-01
Business code 238290
Sponsor’s telephone number 7183892970
Plan sponsor’s address 45-39 37TH STREET, LONG ISLAND CITY, NY, 111011801

Signature of

Role Plan administrator
Date 2022-08-11
Name of individual signing KENNETH NEWMAN
CENTURY VERTICAL SYSTEMS, INC. 401(K) PLAN 2020 204285551 2021-04-05 CENTURY VERTICAL SYSTEMS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-01
Business code 238290
Sponsor’s telephone number 7183892970
Plan sponsor’s address 45-39 37TH STREET, LONG ISLAND CITY, NY, 111011801

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing KENNETH NEWMAN
Role Employer/plan sponsor
Date 2021-04-05
Name of individual signing KENNETH NEWMAN
CENTURY VERTICAL SYSTEMS, INC. 401(K) PLAN 2019 204285551 2020-07-01 CENTURY VERTICAL SYSTEMS, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-01
Business code 238290
Sponsor’s telephone number 7183892970
Plan sponsor’s address 171 WEST STREET, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing KENNETH NEWMAN
CENTURY VERTICAL SYSTEMS, INC. 401(K) PLAN 2018 204285551 2019-08-22 CENTURY VERTICAL SYSTEMS, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-01
Business code 238290
Sponsor’s telephone number 7183892970
Plan sponsor’s address 171 WEST STREET, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2019-08-22
Name of individual signing KENNETH NEWMAN
CENTURY VERTICAL SYSTEMS, INC. 401(K) PLAN 2017 204285551 2018-08-09 CENTURY VERTICAL SYSTEMS, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-01
Business code 238290
Sponsor’s telephone number 7183892970
Plan sponsor’s address 171 WEST STREET, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2018-08-09
Name of individual signing KENNETH NEWMAN
CENTURY VERTICAL SYSTEMS, INC. 401(K) PLAN 2016 204285551 2017-07-24 CENTURY VERTICAL SYSTEMS, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-01
Business code 238290
Sponsor’s telephone number 7183892970
Plan sponsor’s address 171 WEST STREET, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing KENNETH NEWMAN
CENTURY VERTICAL SYSTEMS, INC. 401(K) PLAN 2015 204285551 2016-05-13 CENTURY VERTICAL SYSTEMS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-01
Business code 484110
Sponsor’s telephone number 7183892970
Plan sponsor’s address 171 WEST STREET, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2016-05-13
Name of individual signing KENNETH NEWMAN
CENTURY VERTICAL SYSTEMS, INC. 401(K) PLAN 2014 204285551 2015-04-20 CENTURY VERTICAL SYSTEMS, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-01
Business code 484110
Sponsor’s telephone number 7183892970
Plan sponsor’s address 171 WEST STREET, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2015-04-20
Name of individual signing KENNETH NEWMAN

Chief Executive Officer

Name Role Address
RICHARD DORSEY Chief Executive Officer 171 WEST STREET, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 171 WEST STREET, BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date End date Address
1312100130 Expired Elevator Contractor (SH131) 2021-12-29 2023-12-29 4539 37th St, Long Island City, NY, 11101

History

Start date End date Type Value
2023-09-25 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-25 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-21 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-06 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-02 2022-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-02 2007-08-15 Address P.O. BOX 907, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140327002016 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120314002382 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100305002181 2010-03-05 BIENNIAL STATEMENT 2010-02-01
070815000197 2007-08-15 CERTIFICATE OF CHANGE 2007-08-15
060202000315 2006-02-02 CERTIFICATE OF INCORPORATION 2006-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345345086 0215600 2021-06-04 4539 37TH STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Monitoring
Scope Records
Safety/Health Safety
Close Conference 2021-11-29
Case Closed 2021-12-03
344787981 0215000 2020-06-15 524 WEST 23RD STREET, NEW YORK, NY, 10011
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2020-06-15
Emphasis L: FALL
Case Closed 2020-07-06

Related Activity

Type Complaint
Activity Nr 1605284
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2787637106 2020-04-11 0202 PPP 171 WEST ST, BROOKLYN, NY, 11222-1317
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) 494145
Loan Approval Amount (current) 494145
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 N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-1317
Project Congressional District NY-07
Number of Employees 33
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Veteran
Forgiveness Amount 497992.19
Forgiveness Paid Date 2021-01-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0702044 Labor Management Relations Act 2007-05-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-05-16
Termination Date 2009-09-22
Date Issue Joined 2007-06-18
Section 0185
Sub Section LM
Status Terminated

Parties

Name CENTURY VERTICAL SYSTEMS, INC.
Role Plaintiff
Name LOCAL NO. 1, INTERNATIONAL UNI
Role Defendant
0702044 Labor Management Relations Act 2010-05-28 other
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-05-28
Termination Date 2011-11-29
Date Issue Joined 2010-05-28
Section 0185
Sub Section LM
Status Terminated

Parties

Name CENTURY VERTICAL SYSTEMS, INC.
Role Plaintiff
Name LOCAL NO. 1, INTERNATIONAL UNI
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State