Search icon

CENTAURI DEVELOPMENT INC

Company Details

Name: CENTAURI DEVELOPMENT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2018 (7 years ago)
Entity Number: 5292382
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 1816 127TH ST 2ND FL, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTAURI DEVELOPMENT INC 401(K) PLAN 2023 824533409 2024-09-01 CENTAURI DEVELOPMENT INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 541511
Sponsor’s telephone number 9176428578
Plan sponsor’s address 1820 127TH ST, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2024-09-01
Name of individual signing SHIRLEY HORNER
CENTAURI DEVELOPMENT INC 401(K) PLAN 2022 824533409 2023-06-22 CENTAURI DEVELOPMENT INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 541511
Sponsor’s telephone number 9176428578
Plan sponsor’s address 1820 127TH ST, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing SHIRLEY HORNER
CENTAURI DEVELOPMENT INC 401(K) PLAN 2021 824533409 2022-09-21 CENTAURI DEVELOPMENT INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 541511
Sponsor’s telephone number 9176428578
Plan sponsor’s address 1820 127TH ST, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing NICK RICE
CENTAURI DEVELOPMENT INC 401(K) PLAN 2020 824533409 2021-10-05 CENTAURI DEVELOPMENT INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 541511
Sponsor’s telephone number 9176428578
Plan sponsor’s address 1820 127TH ST, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing SHIRLEY HORNER

Agent

Name Role Address
PREMIER TAX INC Agent 136-40 39TH AVE 204, FLUSHING, NY, 11354

DOS Process Agent

Name Role Address
YUANZU ZHAO DOS Process Agent 1816 127TH ST 2ND FL, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
YUANZU ZHAO Chief Executive Officer 1816 127TH ST, 2ND FL, COLLEGE POINT, NY, United States, 11356

Permits

Number Date End date Type Address
Q022025052A43 2025-02-21 2025-05-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 7 AVENUE, QUEENS, FROM STREET 124 STREET TO STREET 125 STREET
Q022025052A42 2025-02-21 2025-05-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 125 STREET, QUEENS, FROM STREET 6 AVENUE TO STREET 7 AVENUE
X042025023A01 2025-01-23 2025-02-21 REPAIR SIDEWALK BALDWIN STREET, BRONX, FROM STREET ABBOT STREET TO STREET BRADLEY STREET
X012025023A69 2025-01-23 2025-02-21 RESET, REPAIR OR REPLACE CURB BALDWIN STREET, BRONX, FROM STREET ABBOT STREET TO STREET BRADLEY STREET
Q022025021A01 2025-01-21 2025-04-17 TEMP. CONST. SIGNS/MARKINGS 47 AVENUE, QUEENS, FROM STREET 5 STREET TO STREET VERNON BOULEVARD
Q012024306B41 2024-11-01 2024-11-09 PAVE STREET-W/ ENGINEERING & INSP FEE MERRICK BOULEVARD, QUEENS, FROM STREET BAISLEY BOULEVARD TO STREET SUNBURY ROAD
Q042024306A16 2024-11-01 2024-11-09 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT MERRICK BOULEVARD, QUEENS, FROM STREET 125 AVENUE TO STREET SUNBURY ROAD
Q012024306B39 2024-11-01 2024-11-09 PAVE STREET-W/ ENGINEERING & INSP FEE-P BAISLEY BOULEVARD, QUEENS, FROM STREET MERRICK BOULEVARD TO STREET MERRILL STREET
Q012024306B38 2024-11-01 2024-11-09 RESET, REPAIR OR REPLACE CURB-PROTECTED BAISLEY BOULEVARD, QUEENS, FROM STREET MERRICK BOULEVARD TO STREET MERRILL STREET
Q042024306A15 2024-11-01 2024-11-09 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT MERRICK BOULEVARD, QUEENS, FROM STREET BAISLEY BOULEVARD TO STREET SUNBURY ROAD

History

Start date End date Type Value
2025-03-04 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-11-29 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-10-31 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-10-31 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-10-30 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-10-10 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-08-15 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-08-13 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-08-13 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-07-03 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210907000980 2021-09-07 BIENNIAL STATEMENT 2021-09-07
180223010273 2018-02-23 CERTIFICATE OF INCORPORATION 2018-02-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-26 No data QUEENS PLAZA NORTH, FROM STREET 22 STREET TO STREET 23 STREET No data Street Construction Inspections: Post-Audit Department of Transportation fence removed
2025-03-22 No data VERNON BOULEVARD, FROM STREET 10 STREET TO STREET 45 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation A section of curb replaced
2025-03-19 No data BAISLEY BOULEVARD, FROM STREET MERRICK BOULEVARD TO STREET MERRILL STREET No data Street Construction Inspections: Post-Audit Department of Transportation new sidewalk installed and sealed.
2025-03-19 No data MERRICK BOULEVARD, FROM STREET 125 AVENUE TO STREET SUNBURY ROAD No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk installed and sealed.
2025-03-10 No data 47 AVENUE, FROM STREET 5 STREET TO STREET VERNON BOULEVARD No data Street Construction Inspections: Pick-Up Department of Transportation Construction container stored on the roadway without a DOT permit. Notice Of Violation!
2025-03-10 No data 47 AVENUE, FROM STREET 5 STREET TO STREET VERNON BOULEVARD No data Street Construction Inspections: Active Department of Transportation Two Temporary construction sign posted on sign post without ID. Notice Of Violation!
2025-02-28 No data 47 AVENUE, FROM STREET 5 STREET TO STREET VERNON BOULEVARD No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed the respondent obstructed a portion of the roadway with construction equipment, container, without DOT permit. Permit # Q022025021A01 used for ID.
2025-02-24 No data 47 AVENUE, FROM STREET 5 STREET TO STREET VERNON BOULEVARD No data Street Construction Inspections: Active Department of Transportation I observed the above respondent has a temporary construction sign posted. Respondent failed to affix their assigned or correct five-digit ID number in lower right hand corner (FRONT) & lower right of the sign using a waterproof label or sticker.
2025-02-22 No data JEROME AVENUE, FROM STREET CLINTON PLACE TO STREET WEST 182 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb installed
2025-02-22 No data EAST 182 STREET, FROM STREET JEROME AVENUE TO STREET WALTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb in place

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8737867300 2020-05-01 0202 PPP 1816 127TH ST FL 2ND, COLLEGE POINT, NY, 11356
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4167
Loan Approval Amount (current) 4167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4216.32
Forgiveness Paid Date 2021-07-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State