Search icon

CENTURY CONSTRUCTION GROUP CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTURY CONSTRUCTION GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2008 (17 years ago)
Entity Number: 3658462
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 35-06 LEAVITT ST, STE CF-A, FLUSHING, NY, United States, 11354
Principal Address: 35-06 LEAVITT STREET, STE CF-A, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE XU Chief Executive Officer 35-06 LEAVITT STREET, STE CF-A, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
GEORGE XU DOS Process Agent 35-06 LEAVITT ST, STE CF-A, FLUSHING, NY, United States, 11354

Form 5500 Series

Employer Identification Number (EIN):
262462556
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:

Permits

Number Date End date Type Address
Q022025191A76 2025-07-10 2025-07-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 45 ROAD, QUEENS, FROM STREET 11 STREET TO STREET 21 STREET
Q012025181B75 2025-06-30 2025-07-31 PAVE STREET-W/ ENGINEERING & INSP FEE 46 AVENUE, QUEENS, FROM STREET 11 STREET TO STREET 21 STREET
Q012025181B72 2025-06-30 2025-07-31 RESET, REPAIR OR REPLACE CURB-PROTECTED 45 ROAD, QUEENS, FROM STREET 11 STREET TO STREET 21 STREET
Q012025181B73 2025-06-30 2025-07-31 PAVE STREET-W/ ENGINEERING & INSP FEE-P 45 ROAD, QUEENS, FROM STREET 11 STREET TO STREET 21 STREET
Q012025181B74 2025-06-30 2025-07-31 RESET, REPAIR OR REPLACE CURB 46 AVENUE, QUEENS, FROM STREET 11 STREET TO STREET 21 STREET

History

Start date End date Type Value
2025-05-21 2025-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-21 2025-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-05 2025-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-09 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-09 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240717003760 2024-07-17 BIENNIAL STATEMENT 2024-07-17
200728060082 2020-07-28 BIENNIAL STATEMENT 2020-04-01
180402006542 2018-04-02 BIENNIAL STATEMENT 2018-04-01
170120006192 2017-01-20 BIENNIAL STATEMENT 2016-04-01
140612002240 2014-06-12 BIENNIAL STATEMENT 2014-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-06-25
Type:
Planned
Address:
45-36 21ST STREET, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$170,231.45
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$170,231.45
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$171,723.89
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $170,228.45
Utilities: $1
Jobs Reported:
14
Initial Approval Amount:
$170,247
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$170,247
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$171,389.75
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $170,247

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State