Search icon

CENTAGE REALTY LLC

Company Details

Name: CENTAGE REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Feb 2006 (19 years ago)
Entity Number: 3321926
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 141-24 JEWEL AVE, FLUSHING, NY, United States, 11367

DOS Process Agent

Name Role Address
ZIRK REALTY LLC DOS Process Agent 141-24 JEWEL AVE, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
2017-11-08 2024-02-01 Address 141-24 JEWEL AVE, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2006-02-16 2017-11-08 Address 108-18 68TH AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201042009 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220202002547 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200204061662 2020-02-04 BIENNIAL STATEMENT 2020-02-01
181105000514 2018-11-05 CERTIFICATE OF AMENDMENT 2018-11-05
171108006342 2017-11-08 BIENNIAL STATEMENT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
10797.50
Total Face Value Of Loan:
10797.50
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10797.5
Current Approval Amount:
10797.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10825.99

Date of last update: 28 Mar 2025

Sources: New York Secretary of State