Search icon

CENTURY MAX INC.

Company Details

Name: CENTURY MAX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2009 (16 years ago)
Entity Number: 3786533
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 3808 Union St, Suite 2i, FLUSHING, NY, United States, 11354
Principal Address: 3808 Union St, Suite 2i, FUSHING, NY, United States, 11354

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SIULUN A SZE Chief Executive Officer 3808 UNION ST, SUITE 2I, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
CENTURY MAX INC. DOS Process Agent 3808 Union St, Suite 2i, FLUSHING, NY, United States, 11354

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038

Licenses

Number Type End date
10311201086 CORPORATE BROKER 2025-08-10
10991202967 REAL ESTATE PRINCIPAL OFFICE No data
10401359396 REAL ESTATE SALESPERSON 2025-12-01

History

Start date End date Type Value
2023-07-03 2023-07-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-07-03 2023-07-03 Address 39-15 MAIN STREET, SUITE 303, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address 3808 UNION ST, SUITE 2I, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2013-03-06 2023-07-03 Address 39-15 MAIN STREET, SUITE 303, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2013-03-06 2023-07-03 Address 39-15 MAIN STREET, SUITE 303, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2011-04-06 2013-03-06 Address 39-15 MAIN STREET, SUITE 406, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2011-04-06 2013-03-06 Address 39-15 MAIN STREET, SUITE 406, FUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2011-04-06 2013-03-06 Address 39-15 MAIN STREET, SUITE 406, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2009-03-16 2023-07-03 Address 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2009-03-16 2011-04-06 Address 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703004835 2023-07-03 BIENNIAL STATEMENT 2023-03-01
220812002728 2022-08-12 BIENNIAL STATEMENT 2021-03-01
170329006055 2017-03-29 BIENNIAL STATEMENT 2017-03-01
150408006312 2015-04-08 BIENNIAL STATEMENT 2015-03-01
130306006402 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110406002261 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090316000580 2009-03-16 CERTIFICATE OF INCORPORATION 2009-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1088447703 2020-05-01 0202 PPP 3808 UNION ST STE 2I, FLUSHING, NY, 11354
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130000
Loan Approval Amount (current) 130000
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 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 160
NAICS code 531210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 131160.76
Forgiveness Paid Date 2021-03-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State