Search icon

CENTURY MAINTENANCE & SUPPLY CORP.

Company Details

Name: CENTURY MAINTENANCE & SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1936 (89 years ago)
Entity Number: 49260
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 4309 BROADWAY, New York, NY, United States, 10033
Principal Address: 154 SOUTH MORRIS LANE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUCE MILLER DOS Process Agent 4309 BROADWAY, New York, NY, United States, 10033

Chief Executive Officer

Name Role Address
BRUCE MILLER Chief Executive Officer 4309 BROADWAY, NEW YORK, NY, United States, 10033

Form 5500 Series

Employer Identification Number (EIN):
130562670
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-28 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-01-28 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-12-10 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-10-21 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-10-19 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240502003913 2024-05-02 BIENNIAL STATEMENT 2024-05-02
231226001938 2023-12-26 BIENNIAL STATEMENT 2023-12-26
201105061185 2020-11-05 BIENNIAL STATEMENT 2020-05-01
170426006160 2017-04-26 BIENNIAL STATEMENT 2016-05-01
150113006964 2015-01-13 BIENNIAL STATEMENT 2014-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2525215 CL VIO INVOICED 2017-01-03 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-07-11 Settlement (Pre-Hearing) BUSINESS SOLD OR OFFERED TO SELL, OR CAUSED ANY PERSON TO SELL OR OFFER TO SELL, A BOX CUTTER TO ANY INDIVIDUAL UNDER EIGHTEEN YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
308502
Current Approval Amount:
308502
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
312600.28
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151290.33

Motor Carrier Census

DBA Name:
BLUE BELL LUMBER
Carrier Operation:
Interstate
Fax:
(212) 795-7523
Add Date:
2006-10-13
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
1
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State