Search icon

CENTURY GRAND, INC.

Company Details

Name: CENTURY GRAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2010 (14 years ago)
Entity Number: 4014677
ZIP code: 11223
County: Kings
Place of Formation: New York
Principal Address: 26 EAST BROADWAY, NEW YORK, NY, United States, 10002
Address: 1942 WEST 9TH STREET, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 212-925-3838

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANNY WONG DOS Process Agent 1942 WEST 9TH STREET, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
YANYU LIU Chief Executive Officer 26 EAST BROADWAY, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
2112978-DCA Active Business 2023-05-02 2025-03-15

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 302A A GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2012-12-06 2025-01-17 Address 302A A GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2010-11-02 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-02 2025-01-17 Address 1942 WEST 9TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250117000524 2025-01-17 BIENNIAL STATEMENT 2025-01-17
201104060027 2020-11-04 BIENNIAL STATEMENT 2020-11-01
161103006034 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141107006020 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121206002340 2012-12-06 BIENNIAL STATEMENT 2012-11-01
101102000737 2010-11-02 CERTIFICATE OF INCORPORATION 2010-11-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-03 No data 26 E BROADWAY, Manhattan, NEW YORK, NY, 10002 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-26 No data 302 GRAND ST, Manhattan, NEW YORK, NY, 10002 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-18 No data 302 GRAND ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-03 No data 302 GRAND ST, Manhattan, NEW YORK, NY, 10002 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-17 No data 302 GRAND ST, Manhattan, NEW YORK, NY, 10002 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-16 No data 302 GRAND ST, Manhattan, NEW YORK, NY, 10002 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3634577 LICENSE INVOICED 2023-04-27 200 Dealer in Products for the Disabled License Fee
3183393 CL VIO INVOICED 2020-06-19 1400 CL - Consumer Law Violation
3181383 CL VIO CREDITED 2020-06-08 1000 CL - Consumer Law Violation
205185 OL VIO INVOICED 2013-07-12 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-26 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 4 No data 4 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1881057710 2020-05-01 0202 PPP 302-306 GRAND ST, NEW YORK, NY, 10002
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23402
Loan Approval Amount (current) 23402
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 325412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23629.43
Forgiveness Paid Date 2021-04-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State