Search icon

CENTURY CONSTRUCTION GROUP CORP.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTURY CONSTRUCTION GROUP CORP. INCENTIVE SAVINGS PLAN 2023 262462556 2024-04-13 CENTURY CONSTRUCTION GROUP CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236200
Sponsor’s telephone number 7189391060
Plan sponsor’s address 35-06 LEAVITT STREET, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2024-04-13
Name of individual signing QILI LI
CENTURY CONSTRUCTION GROUP CORP. INCENTIVE SAVINGS PLAN 2022 262462556 2023-06-30 CENTURY CONSTRUCTION GROUP CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236200
Sponsor’s telephone number 7189391060
Plan sponsor’s address 35-06 LEAVITT STREET, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2023-06-30
Name of individual signing QILI LI
CENTURY CONSTRUCTION GROUP CORP. INCENTIVE SAVINGS PLAN 2021 262462556 2022-06-29 CENTURY CONSTRUCTION GROUP CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236200
Sponsor’s telephone number 7189391060
Plan sponsor’s address 35-06 LEAVITT STREET, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing QILI LI

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

Permits

Number Date End date Type Address
Q042025083A83 2025-03-24 2025-04-24 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT NORTHERN BOULEVARD, QUEENS, FROM STREET LEAVITT STREET TO STREET LINDEN PLACE
Q012025083C60 2025-03-24 2025-05-01 RESET, REPAIR OR REPLACE CURB LEAVITT STREET, QUEENS, FROM STREET CARLTON PLACE TO STREET NORTHERN BOULEVARD
Q042025083A82 2025-03-24 2025-04-24 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT LEAVITT STREET, QUEENS, FROM STREET CARLTON PLACE TO STREET NORTHERN BOULEVARD
Q042025083A81 2025-03-24 2025-04-21 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR LEAVITT STREET, QUEENS, FROM STREET NORTHERN BOULEVARD
Q042025083A80 2025-03-24 2025-04-21 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR LEAVITT STREET, QUEENS, FROM STREET NORTHERN BOULEVARD
Q022025083A84 2025-03-24 2025-05-26 TEMPORARY PEDESTRIAN WALK NORTHERN BOULEVARD, QUEENS, FROM STREET LEAVITT STREET TO STREET LINDEN PLACE
Q022025083A83 2025-03-24 2025-04-29 TEMPORARY PEDESTRIAN WALK LEAVITT STREET, QUEENS, FROM STREET CARLTON PLACE TO STREET NORTHERN BOULEVARD
Q012025083C65 2025-03-24 2025-04-06 PAVE STREET-W/ ENGINEERING & INSP FEE LEAVITT STREET, QUEENS, FROM STREET NORTHERN BOULEVARD
Q012025083C64 2025-03-24 2025-04-06 PAVE STREET-W/ ENGINEERING & INSP FEE LEAVITT STREET, QUEENS, FROM STREET CARLTON PLACE TO STREET NORTHERN BOULEVARD
Q012025083C62 2025-03-24 2025-05-09 PAVE STREET-W/ ENGINEERING & INSP FEE NORTHERN BOULEVARD, QUEENS, FROM STREET LEAVITT STREET TO STREET LINDEN PLACE

History

Start date End date Type Value
2024-12-23 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-23 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-29 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-27 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-21 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-28 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-28 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-19 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-09 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-17 2024-07-17 Address 35-06 LEAVITT STREET, STE CF-A, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)

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
120518002596 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100428002820 2010-04-28 BIENNIAL STATEMENT 2010-04-01
080415000208 2008-04-15 CERTIFICATE OF INCORPORATION 2008-04-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-31 No data LEAVITT STREET, FROM STREET NORTHERN BOULEVARD No data Street Construction Inspections: Active Department of Transportation No new ped ramp work started. Completed single ramp within the NW2 corner quadrant was found to be non Ada compliant. Measured and collected in prism on 2/15/25.
2025-03-28 No data 45 ROAD, FROM STREET 11 STREET TO STREET 21 STREET No data Street Construction Inspections: Post-Audit Department of Transportation green fence installed
2025-03-27 No data NORTHERN BOULEVARD, FROM STREET LEAVITT STREET TO STREET LINDEN PLACE No data Street Construction Inspections: Active Department of Transportation Pedestrian walk in compliance
2025-03-27 No data LEAVITT STREET, FROM STREET CARLTON PLACE TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Active Department of Transportation Pedestrian walk in compliance
2025-03-26 No data 46 AVENUE, FROM STREET 11 STREET TO STREET 21 STREET No data Street Construction Inspections: Post-Audit Department of Transportation fence remove
2025-03-17 No data 21 STREET, FROM STREET 45 ROAD TO STREET 46 AVENUE No data Street Construction Inspections: Complaint Department of Transportation Condition not verified. Sidewalk occupied by shed legs and fence. 8' clear walkway maintained.
2025-03-16 No data LEAVITT STREET, FROM STREET CARLTON PLACE TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation No BPP work done found on the segment,
2025-03-16 No data LEAVITT STREET, FROM STREET NORTHERN BOULEVARD No data Street Construction Inspections: Active Department of Transportation No BPP found on the intersection.
2025-03-14 No data LEAVITT STREET, FROM STREET NORTHERN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Please refer to permit #Q042024361A02 for further information.
2025-03-12 No data 21 STREET, FROM STREET 45 ROAD TO STREET 46 AVENUE No data Street Construction Inspections: Complaint Department of Transportation Condition verified. Sidewalk closed with barricades. Concrete pump in use. Flaggers posted on both ends of work site. Permit require 8' with maintained on s/w. NOV issued.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347576357 0215600 2024-06-25 45-36 21ST STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2024-06-25
Emphasis N: SSTARG21, P: SSTARG21
Case Closed 2024-07-02

Related Activity

Type Inspection
Activity Nr 1757637
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3028058305 2021-01-21 0202 PPS 3506 Leavitt St Ste Cfa, Flushing, NY, 11354-2967
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170231.45
Loan Approval Amount (current) 170231.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-2967
Project Congressional District NY-06
Number of Employees 15
NAICS code 236220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 171723.89
Forgiveness Paid Date 2021-12-14
3913687204 2020-04-27 0202 PPP 35-06 LEAVITT ST STE CF-A, FLUSHING, NY, 11354
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170247
Loan Approval Amount (current) 170247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 14
NAICS code 236220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171389.75
Forgiveness Paid Date 2021-01-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State