Search icon

CENTURY DECORATIONS, INC.

Company Details

Name: CENTURY DECORATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1979 (46 years ago)
Entity Number: 565478
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 933 CHURCH STREET, NORTH SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTURY DECORATIONS, INC. 401(K) PLAN 2023 161128648 2024-09-23 CENTURY DECORATIONS, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 532310
Sponsor’s telephone number 3154521240
Plan sponsor’s address 3673 SLATE HILL ROAD, MARCELLUS, NY, 13108

Signature of

Role Plan administrator
Date 2024-09-23
Name of individual signing GISELLE MCARDELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-23
Name of individual signing GISELLE MCARDELL
Valid signature Filed with authorized/valid electronic signature
CENTURY DECORATIONS, INC. 401(K) PLAN 2022 161128648 2023-09-20 CENTURY DECORATIONS, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 532310
Sponsor’s telephone number 3154521240
Plan sponsor’s address 3673 SLATE HILL ROAD, MARCELLUS, NY, 13108

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing GISELLE MCARDELL
Role Employer/plan sponsor
Date 2023-09-19
Name of individual signing GISELLE MCARDELL
CENTURY DECORATIONS, INC. 401(K) PLAN 2021 161128648 2022-10-04 CENTURY DECORATIONS, INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 532310
Sponsor’s telephone number 3154521240
Plan sponsor’s address 3673 SLATE HILL ROAD, MARCELLUS, NY, 13108

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing GISELLE MCARDELL
Role Employer/plan sponsor
Date 2022-10-04
Name of individual signing GISELLE MCARDELL
CENTURY DECORATIONS, INC. 401(K) PLAN 2020 161128648 2021-09-28 CENTURY DECORATIONS, INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 532310
Sponsor’s telephone number 3154521240
Plan sponsor’s address 933 CHURCH ST., N. SYRACUSE, NY, 13212

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing GISELLE MCARDELL
Role Employer/plan sponsor
Date 2021-09-28
Name of individual signing GISELLE MCARDELL
CENTURY DECORATIONS, INC. 401(K) PLAN 2019 161128648 2020-09-08 CENTURY DECORATIONS, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 532310
Sponsor’s telephone number 3154521240
Plan sponsor’s address 933 CHURCH ST., N. SYRACUSE, NY, 13212

Signature of

Role Plan administrator
Date 2020-09-07
Name of individual signing GISELLE MCARDELL
Role Employer/plan sponsor
Date 2020-09-07
Name of individual signing GISELLE MCARDELL
CENTURY DECORATIONS, INC. 401(K) PLAN 2018 161128648 2019-09-06 CENTURY DECORATIONS, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 532310
Sponsor’s telephone number 3154521240
Plan sponsor’s address 933 CHURCH ST., N. SYRACUSE, NY, 13212

Signature of

Role Plan administrator
Date 2019-09-06
Name of individual signing GISELLE MCARDELL
Role Employer/plan sponsor
Date 2019-09-06
Name of individual signing GISELLE MCARDELL
CENTURY DECORATIONS, INC. 401(K) PLAN 2017 161128648 2018-09-18 CENTURY DECORATIONS, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 532310
Sponsor’s telephone number 3154521240
Plan sponsor’s address 933 CHURCH ST., N. SYRACUSE, NY, 13212

Signature of

Role Plan administrator
Date 2018-09-18
Name of individual signing GISELLE MCARDELL
Role Employer/plan sponsor
Date 2018-09-18
Name of individual signing GISELLE MCARDELL
CENTURY DECORATIONS, INC. 401(K) PLAN 2016 161128648 2017-10-11 CENTURY DECORATIONS, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 532310
Sponsor’s telephone number 3154521240
Plan sponsor’s address 933 CHURCH ST., N. SYRACUSE, NY, 13212

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing GISELLE MCARDELL
Role Employer/plan sponsor
Date 2017-10-11
Name of individual signing GISELLE MCARDELL
CENTURY DECORATIONS, INC. 401(K) PLAN 2015 161128648 2016-08-19 CENTURY DECORATIONS, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 532310
Sponsor’s telephone number 3154521240
Plan sponsor’s address 933 CHURCH ST., N. SYRACUSE, NY, 13212

Signature of

Role Plan administrator
Date 2016-08-19
Name of individual signing GISELLE MCARDELL
Role Employer/plan sponsor
Date 2016-08-19
Name of individual signing GISELLE MCARDELL
CENTURY DECORATIONS, INC. 401(K) PLAN 2014 161128648 2015-09-15 CENTURY DECORATIONS, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 532310
Sponsor’s telephone number 3154521240
Plan sponsor’s address 933 CHURCH ST., N. SYRACUSE, NY, 13212

Signature of

Role Plan administrator
Date 2015-09-14
Name of individual signing GISELLE MCARDELL
Role Employer/plan sponsor
Date 2015-09-14
Name of individual signing GISELLE MCARDELL

Chief Executive Officer

Name Role Address
GISELLE MCARDELL Chief Executive Officer 933 CHURCH ST, NORTH SYRACUSE, NY, United States, 13212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 933 CHURCH STREET, NORTH SYRACUSE, NY, United States, 13212

History

Start date End date Type Value
1979-06-25 2003-08-27 Address 901 LODI ST, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602061217 2021-06-02 BIENNIAL STATEMENT 2021-06-01
20200408029 2020-04-08 ASSUMED NAME CORP INITIAL FILING 2020-04-08
190613060115 2019-06-13 BIENNIAL STATEMENT 2019-06-01
170608006293 2017-06-08 BIENNIAL STATEMENT 2017-06-01
150603006965 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130611006593 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110623002132 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090605002875 2009-06-05 BIENNIAL STATEMENT 2009-06-01
070711002654 2007-07-11 BIENNIAL STATEMENT 2007-06-01
050811002789 2005-08-11 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3296768509 2021-02-23 0248 PPS 933 Church St, North Syracuse, NY, 13212-3269
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137820
Loan Approval Amount (current) 137820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Syracuse, ONONDAGA, NY, 13212-3269
Project Congressional District NY-22
Number of Employees 12
NAICS code 532289
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 138626.63
Forgiveness Paid Date 2021-09-28
2149707708 2020-05-01 0248 PPP 933 CHURCH ST, NORTH SYRACUSE, NY, 13212
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137820
Loan Approval Amount (current) 137820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH SYRACUSE, ONONDAGA, NY, 13212-0001
Project Congressional District NY-22
Number of Employees 12
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 139046.83
Forgiveness Paid Date 2021-03-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
355442 Intrastate Non-Hazmat 2023-06-06 - - 6 4 Private(Property)
Legal Name CENTURY DECORATIONS
DBA Name -
Physical Address 933 CHURCH STREET, NO SYRACUSE, NY, 13212, US
Mailing Address 933 CHURCH STREET, NO SYRACUSE, NY, 13212, US
Phone (315) 452-1240
Fax (315) 452-1605
E-mail GMCENTURYDEC@CNYMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 5
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 5
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 3
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPC0261075
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-08-16
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 93600NC
License state of the main unit NY
Vehicle Identification Number of the main unit JALE5W164L7900438
Decal number of the main unit 34337849
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPB0257395
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-07-23
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 93600NC
License state of the main unit NY
Vehicle Identification Number of the main unit JALE5W164L7900438
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPD0215725
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-10-27
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 93600NC
License state of the main unit NY
Vehicle Identification Number of the main unit JALE5W164L7900438
Decal number of the main unit 33401306
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPD0234839
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-06-06
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 90097MJ
License state of the main unit NY
Vehicle Identification Number of the main unit JALE5W168H7303011
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State