Search icon

CENTURY TOM INC.

Company Details

Name: CENTURY TOM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2012 (13 years ago)
Entity Number: 4266697
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 104-16 150TH ST, JAMAICA, NY, United States, 11435
Principal Address: 33-44 FARRINGTON ST, 1FL, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LIN, YANRU Chief Executive Officer 33-44 FARRINGTON ST, 1FL, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104-16 150TH ST, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2018-05-08 2019-01-10 Address 33-44 FARRINGTON ST, 1FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2017-05-12 2018-05-08 Address 33-44 FARRINGTON ST, 1FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2014-07-15 2017-05-12 Address 122-14 18TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2014-07-14 2014-07-15 Address 39-15 MAIN STREET, SUITE 203, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2014-07-14 2018-05-08 Address 122-14 18TH AVE, FLUSHING, NY, 11356, USA (Type of address: Principal Executive Office)
2014-07-14 2018-05-08 Address 122-14 18TH AVE, FLUSHING, NY, 11356, USA (Type of address: Chief Executive Officer)
2013-12-09 2014-07-14 Address 120-19 28TH AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2012-07-03 2013-12-09 Address 40-50 FORLEY ST, ELMHURST, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190110000377 2019-01-10 CERTIFICATE OF CHANGE 2019-01-10
180508006682 2018-05-08 BIENNIAL STATEMENT 2016-07-01
170512000205 2017-05-12 CERTIFICATE OF CHANGE 2017-05-12
140715000467 2014-07-15 CERTIFICATE OF CHANGE 2014-07-15
140714006513 2014-07-14 BIENNIAL STATEMENT 2014-07-01
131209000478 2013-12-09 CERTIFICATE OF AMENDMENT 2013-12-09
120703000815 2012-07-03 CERTIFICATE OF INCORPORATION 2012-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8883468303 2021-01-30 0202 PPS 10416 150th St, Jamaica, NY, 11435-4924
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22900
Loan Approval Amount (current) 22900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-4924
Project Congressional District NY-05
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23136.53
Forgiveness Paid Date 2022-02-15
5596897703 2020-05-01 0202 PPP 10416 150TH ST, JAMAICA, NY, 11435-4924
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22900
Loan Approval Amount (current) 22900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address JAMAICA, QUEENS, NY, 11435-4924
Project Congressional District NY-05
Number of Employees 2
NAICS code 311514
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23072.53
Forgiveness Paid Date 2021-02-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State