Search icon

CENTERFORCE USA, INC.

Company Details

Name: CENTERFORCE USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2010 (15 years ago)
Entity Number: 3899305
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 5205 39TH RD, #2D, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN CAMAC Chief Executive Officer 5205 39TH RD, #2D, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
STEVEN CAMAC DOS Process Agent 5205 39TH RD, #2D, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 5205 39TH RD, #2D, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-04-12 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-04-12 2024-02-02 Address 5205 39TH RD, #2D, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2023-04-12 2023-04-12 Address 5205 39TH RD, #2D, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-04-12 2024-02-02 Address 5205 39TH RD, #2D, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2018-05-22 2023-04-12 Address 5205 39TH RD, #2D, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2018-05-22 2023-04-12 Address 5205 39TH RD, #2D, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2018-05-09 2018-05-22 Address 5205 39TH RD APT 2D, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2012-02-10 2018-05-09 Address 4070 MEADOW LN, SEAFORD, NY, 11733, USA (Type of address: Service of Process)
2012-02-10 2018-05-22 Address 5205 39TH RD, APT 2-B, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240202004583 2024-02-02 BIENNIAL STATEMENT 2024-02-02
230412001764 2023-04-12 BIENNIAL STATEMENT 2022-01-01
180522002025 2018-05-22 BIENNIAL STATEMENT 2018-01-01
180509000326 2018-05-09 CERTIFICATE OF CHANGE 2018-05-09
120210002788 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100113000445 2010-01-13 CERTIFICATE OF INCORPORATION 2010-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1195607110 2020-04-10 0202 PPP 42 West Street Brooklyn,2nd fl, CHANTILLY, NY, 11222
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198400
Loan Approval Amount (current) 198400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHANTILLY, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 10
NAICS code 515112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 199818.7
Forgiveness Paid Date 2021-01-25
5500648309 2021-01-25 0202 PPS 42 West Street Brooklyn, Brooklyn, NY, 11222
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175100
Loan Approval Amount (current) 175100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222
Project Congressional District NY-12
Number of Employees 10
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176409.65
Forgiveness Paid Date 2021-11-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State