Search icon

CENTRALIZED MANAGEMENT SERVICES INC.

Company Details

Name: CENTRALIZED MANAGEMENT SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2006 (19 years ago)
Entity Number: 3347784
ZIP code: 10590
County: Westchester
Place of Formation: New York
Address: 1156 RT 35, South Salem, NY, United States, 10590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CENTRALIZED MANAGEMENT SERVICES, INC DOS Process Agent 1156 RT 35, South Salem, NY, United States, 10590

Chief Executive Officer

Name Role Address
CENTRALIZED MANAGEMENT SERVICES INC. Chief Executive Officer 1156 RT 35, SOUTH SALEM, NY, United States, 10590

History

Start date End date Type Value
2024-09-19 2024-09-19 Address 25 CHARLES STREET, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2024-09-19 2024-09-19 Address 1156 RT 35, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
2024-09-19 2024-09-19 Address 25 SAINT CHARLES ST, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2022-08-24 2022-08-24 Address 25 SAINT CHARLES ST, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2022-08-24 2024-09-19 Address 25 SAINT CHARLES ST, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
2022-08-24 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-24 2024-09-19 Address 25 CHARLES STREET, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2022-08-24 2022-08-24 Address 25 CHARLES STREET, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2022-08-24 2024-09-19 Address 25 SAINT CHARLES ST, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2020-03-19 2022-08-24 Address 25 SAINT CHARLES ST, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240919002842 2024-09-19 BIENNIAL STATEMENT 2024-09-19
220824001267 2022-08-24 AMENDMENT TO BIENNIAL STATEMENT 2022-08-24
220713002573 2022-07-13 BIENNIAL STATEMENT 2022-04-01
200319060196 2020-03-19 BIENNIAL STATEMENT 2018-04-01
160404007800 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140715006429 2014-07-15 BIENNIAL STATEMENT 2014-04-01
120801002689 2012-08-01 BIENNIAL STATEMENT 2012-04-01
100527002456 2010-05-27 BIENNIAL STATEMENT 2010-04-01
080421002443 2008-04-21 BIENNIAL STATEMENT 2008-04-01
060412000561 2006-04-12 CERTIFICATE OF INCORPORATION 2006-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5256598304 2021-01-25 0202 PPS 25 Saint Charles St, Thornwood, NY, 10594-1009
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140232.5
Loan Approval Amount (current) 140232.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Thornwood, WESTCHESTER, NY, 10594-1009
Project Congressional District NY-17
Number of Employees 10
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141242.94
Forgiveness Paid Date 2021-10-25
3636747308 2020-04-29 0202 PPP 25 SAINT CHARLES ST, THORNWOOD, NY, 10594
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140232
Loan Approval Amount (current) 140232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address THORNWOOD, WESTCHESTER, NY, 10594-0001
Project Congressional District NY-17
Number of Employees 13
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141292.38
Forgiveness Paid Date 2021-02-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State