Search icon

CENTURY HOMES REALTY GROUP LLC

Company Details

Name: CENTURY HOMES REALTY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jul 2009 (16 years ago)
Entity Number: 3838421
ZIP code: 11747
County: Queens
Place of Formation: New York
Address: 535 BROADHOLLOW RD, SUITE B52, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
STEVEN W. STUTMAN, ESQ. DOS Process Agent 535 BROADHOLLOW RD, SUITE B52, MELVILLE, NY, United States, 11747

Licenses

Number Type End date
10301205915 ASSOCIATE BROKER 2025-03-20
10301208292 ASSOCIATE BROKER 2025-07-26
10491200978 LIMITED LIABILITY BROKER 2025-08-06

History

Start date End date Type Value
2009-07-28 2018-05-03 Address 39-15 MAIN STREET SUITE 315, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180503000683 2018-05-03 CERTIFICATE OF CHANGE (BY AGENT) 2018-05-03
090923000111 2009-09-23 CERTIFICATE OF PUBLICATION 2009-09-23
090728000293 2009-07-28 ARTICLES OF ORGANIZATION 2009-07-28

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
11160.00
Total Face Value Of Loan:
11160.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11160
Current Approval Amount:
11160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
11273.62

Date of last update: 27 Mar 2025

Sources: New York Secretary of State