Search icon

CENTURY MEDICAL TRANSPORT, INC.

Company Details

Name: CENTURY MEDICAL TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2011 (14 years ago)
Entity Number: 4120802
ZIP code: 13205
County: Onondaga
Place of Formation: New York
Address: 1371 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13205
Principal Address: 1371 S SALINA ST, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1371 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13205

Chief Executive Officer

Name Role Address
TINA MANZI Chief Executive Officer 1371 S SALINA ST, SYRACUSE, NY, United States, 13202

Filings

Filing Number Date Filed Type Effective Date
130819002029 2013-08-19 BIENNIAL STATEMENT 2013-07-01
110721000159 2011-07-21 CERTIFICATE OF INCORPORATION 2011-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4822588400 2021-02-07 0248 PPP 1371 S Salina St, Syracuse, NY, 13202-3839
Loan Status Date 2022-06-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190098.57
Loan Approval Amount (current) 190098.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101202
Servicing Lender Name ACMG FCU
Servicing Lender Address 1753 Milton Ave, SOLVAY, NY, 13209-1625
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-3839
Project Congressional District NY-22
Number of Employees 49
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101202
Originating Lender Name ACMG FCU
Originating Lender Address SOLVAY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 192171.43
Forgiveness Paid Date 2022-03-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State