Search icon

CENTENNIAL PROPERTIES NY INC.

Company Details

Name: CENTENNIAL PROPERTIES NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2013 (12 years ago)
Entity Number: 4376984
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 740 Broadway, 2nd Floor, New York, NY, United States, 10003
Principal Address: 740 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CENTENNIAL PROPERTIES NY INC. DOS Process Agent 740 Broadway, 2nd Floor, New York, NY, United States, 10003

Chief Executive Officer

Name Role Address
STEVEN CROMAN Chief Executive Officer 740 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
463002611
Plan Year:
2023
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
96
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-05 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-07 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-14 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-13 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-04 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220816000483 2022-08-16 BIENNIAL STATEMENT 2021-03-01
200818000306 2020-08-18 CERTIFICATE OF AMENDMENT 2020-08-18
190507002015 2019-05-07 BIENNIAL STATEMENT 2019-03-01
130320000940 2013-03-20 CERTIFICATE OF INCORPORATION 2013-03-20

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
691985.00
Total Face Value Of Loan:
691985.00

Paycheck Protection Program

Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
691985
Current Approval Amount:
691985
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
699270.06

Court Cases

Court Case Summary

Filing Date:
2024-02-27
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CENTENNIAL PROPERTIES NY INC.
Party Role:
Defendant
Party Name:
CAPRIC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2023-11-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CAPRIC
Party Role:
Plaintiff
Party Name:
CENTENNIAL PROPERTIES NY INC.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State