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 (15 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

National Provider Identifier

NPI Number:
1194028712
Certification Date:
2023-02-14

Authorized Person:

Name:
MR. YANYU LIU
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2129253833

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
23402.00
Total Face Value Of Loan:
23402.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23402
Current Approval Amount:
23402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23629.43

Date of last update: 27 Mar 2025

Sources: New York Secretary of State