Search icon

DAVID CENTENO LAW, P.C.

Company Details

Name: DAVID CENTENO LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Dec 2011 (13 years ago)
Entity Number: 4181177
ZIP code: 12210
County: Erie
Place of Formation: New York
Address: ONE COMMERCIAL PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, United States, 12210
Principal Address: 300 INTERNATIONAL DR, STE 100, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID CENTENO DOS Process Agent ONE COMMERCIAL PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
DAVID CENTENO, ESQ Chief Executive Officer 300 INTERNATIONAL DR, STE 100, WILLIAMSVILLE, NY, United States, 14221

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCIAL PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, 12210

Form 5500 Series

Employer Identification Number (EIN):
611672379
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 300 INTERNATIONAL DR, STE 100, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2017-12-01 2024-03-07 Address 300 INTERNATIONAL DR, STE 100, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2015-01-23 2024-03-07 Address ONE COMMERCIAL PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2013-12-23 2017-12-01 Address 300 INTERNATIONAL DR, STE 100, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2013-12-23 2017-12-01 Address 300 INTERNATIONAL DR, STE 100, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307002625 2024-03-07 BIENNIAL STATEMENT 2024-03-07
230110004204 2023-01-10 BIENNIAL STATEMENT 2021-12-01
191211060269 2019-12-11 BIENNIAL STATEMENT 2019-12-01
171201006979 2017-12-01 BIENNIAL STATEMENT 2017-12-01
150123000147 2015-01-23 CERTIFICATE OF CHANGE 2015-01-23

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
82525.00
Total Face Value Of Loan:
82525.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
82525
Current Approval Amount:
82525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66574.73

Date of last update: 26 Mar 2025

Sources: New York Secretary of State