Search icon

CENTURY SERVICES LLC

Company Details

Name: CENTURY SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 2013 (11 years ago)
Entity Number: 4490600
ZIP code: 10158
County: Nassau
Place of Formation: New York
Address: 605 THIRD AVENUE, 20th FL, NEW YORK, NY, United States, 10158

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTURY SERVICES 401(K) PLAN 2021 464374626 2022-05-20 CENTURY SERVICES LLC 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541310
Sponsor’s telephone number 9292410963
Plan sponsor’s address 810 SEVENTH AVENUE, FLOOR 12B, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing CHRISTINE RIMER
CENTURY SERVICES 401(K) PLAN 2020 464374626 2021-07-16 CENTURY SERVICES LLC 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541310
Sponsor’s telephone number 9292410963
Plan sponsor’s address 810 SEVENTH AVENUE, FLOOR 12B, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO
CENTURY SERVICES 401(K) PLAN 2019 464374626 2020-06-16 CENTURY SERVICES LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541310
Sponsor’s telephone number 9292410963
Plan sponsor’s address 494 8TH AVE., 21ST FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing CAROL HO
CENTURY SERVICES 401(K) PLAN 2018 464374626 2020-05-07 CENTURY SERVICES LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541310
Sponsor’s telephone number 9292410963
Plan sponsor’s address 494 8TH AVE., 21ST FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-07
Name of individual signing CAROL HO
CENTURY SERVICES 401(K) PLAN 2018 464374626 2019-07-17 CENTURY SERVICES LLC 18
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541310
Sponsor’s telephone number 9292410963
Plan sponsor’s address 494 8TH AVE., 21ST FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing CAROL HO
CENTURY SERVICES LLC 401K PROFIT SHARING PLAN & TRUST 2017 464374626 2018-09-28 CENTURY SERVICES LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541310
Sponsor’s telephone number 9292410963
Plan sponsor’s address 494 8TH AVE FL 21, NEW YORK, NY, 100012519

Signature of

Role Plan administrator
Date 2018-09-28
Name of individual signing JEFFREY HOROWITZ
Role Employer/plan sponsor
Date 2018-09-28
Name of individual signing JEFFREY HOROWITZ

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
CENTURY SERVICES LLC DOS Process Agent 605 THIRD AVENUE, 20th FL, NEW YORK, NY, United States, 10158

Filings

Filing Number Date Filed Type Effective Date
220912003066 2022-09-12 BIENNIAL STATEMENT 2021-11-01
151201007016 2015-12-01 BIENNIAL STATEMENT 2015-11-01
140402000580 2014-04-02 CERTIFICATE OF PUBLICATION 2014-04-02
131121000290 2013-11-21 ARTICLES OF ORGANIZATION 2013-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6954377303 2020-04-30 0202 PPP 810 7TH AVE FL 12B, NEW YORK, NY, 10019-5883
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 919557
Loan Approval Amount (current) 919557
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-5883
Project Congressional District NY-12
Number of Employees 77
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 928248.7
Forgiveness Paid Date 2021-04-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State