Search icon

CENTURION APS LLC

Company Details

Name: CENTURION APS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jun 2015 (10 years ago)
Entity Number: 4779600
ZIP code: 10019
County: Albany
Place of Formation: New York
Address: 33 WEST 56TH STREET, SUITE 3B, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 33 WEST 56TH STREET, SUITE 3B, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
210607060019 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190711002053 2019-07-11 BIENNIAL STATEMENT 2019-06-01
190513060262 2019-05-13 BIENNIAL STATEMENT 2017-06-01
151201000650 2015-12-01 CERTIFICATE OF PUBLICATION 2015-12-01
150624000367 2015-06-24 ARTICLES OF ORGANIZATION 2015-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4777947307 2020-04-30 0202 PPP 33 west 56th St., New York, NY, 10019
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10019-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Veteran
Forgiveness Amount 21118.3
Forgiveness Paid Date 2021-09-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State