Search icon

CENTURION BUSINESS MACHINES, INC.

Company Details

Name: CENTURION BUSINESS MACHINES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1978 (47 years ago)
Entity Number: 480086
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1252 CENTRAL AVE, ALBANY, NY, United States, 12205
Principal Address: 1252 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD MENTIPLY Chief Executive Officer 1252 CENTRAL AVENUE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
CENTURION BUSINESS MACHINES, INC. DOS Process Agent 1252 CENTRAL AVE, ALBANY, NY, United States, 12205

Form 5500 Series

Employer Identification Number (EIN):
141598937
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2018-03-14 2020-03-13 Address 6 AUSABLE FRKS, ALBANY, NY, 12205, 3700, USA (Type of address: Service of Process)
2008-03-14 2020-03-13 Address 1237 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2008-03-14 2020-03-13 Address A. DONALD MENTIPLY, 1237 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1998-04-03 2008-03-14 Address 1237 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1994-06-14 2008-03-14 Address A. DONALD MENTIPLY, 1237 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200313060312 2020-03-13 BIENNIAL STATEMENT 2020-03-01
180314006320 2018-03-14 BIENNIAL STATEMENT 2018-03-01
160301006656 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140312006517 2014-03-12 BIENNIAL STATEMENT 2014-03-01
20130806038 2013-08-06 ASSUMED NAME CORP INITIAL FILING 2013-08-06

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2020-11-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
99500.00
Total Face Value Of Loan:
99500.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
60000.00
Total Face Value Of Loan:
60000.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60000
Current Approval Amount:
60000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60631.23
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60000
Current Approval Amount:
60000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60647.67

Date of last update: 18 Mar 2025

Sources: New York Secretary of State