Search icon

CENTURY MOLD COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTURY MOLD COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1979 (46 years ago)
Entity Number: 566139
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: ATTN: CEO, 25 VANTAGE POINT DRIVE, ROCHESTER, NY, United States, 14624
Principal Address: 25 VANTAGE POINT DRIVE, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD S. RICOTTA Chief Executive Officer 25 VANTAGE POINT DRIVE, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
CENTURY MOLD COMPANY, INC. DOS Process Agent ATTN: CEO, 25 VANTAGE POINT DRIVE, ROCHESTER, NY, United States, 14624

Unique Entity ID

Unique Entity ID:
ZSDXJ27JDL13
CAGE Code:
4BMF7
UEI Expiration Date:
2026-06-06

Business Information

Activation Date:
2025-06-10
Initial Registration Date:
2006-02-28

History

Start date End date Type Value
2025-06-26 2025-06-26 Address 25 VANTAGE POINT DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2025-06-26 2025-06-26 Address 25 VANTAGE POINT DRIVE, ADDRESS LINE2, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2024-04-17 2025-06-26 Shares Share type: PAR VALUE, Number of shares: 4600000, Par value: 0.01
2023-06-26 2023-06-26 Address 25 VANTAGE POINT DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2023-06-26 2024-04-17 Shares Share type: PAR VALUE, Number of shares: 4600000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250626002797 2025-06-26 BIENNIAL STATEMENT 2025-06-26
230626001066 2023-06-26 BIENNIAL STATEMENT 2023-06-01
210610060319 2021-06-10 BIENNIAL STATEMENT 2021-06-01
190614060004 2019-06-14 BIENNIAL STATEMENT 2019-06-01
20190206049 2019-02-06 ASSUMED NAME LLC INITIAL FILING 2019-02-06

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPM7M912M4831
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11800.00
Base And Exercised Options Value:
11800.00
Base And All Options Value:
11800.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-06-08
Description:
4521525640!BOA
Naics Code:
334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product Or Service Code:
6625: ELECTRICAL AND ELECTRONIC PROPERTIES MEASURING AND TESTING INSTRUMENTS

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
4610817.00
Total Face Value Of Loan:
4610817.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-02-23
Type:
Complaint
Address:
25 VANTAGE POINT DRIVE, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-10-22
Type:
Planned
Address:
25 VANTAGE POINT DRIVE, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-10-15
Type:
Complaint
Address:
25 VANTAGE POINT DRIVE, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1986-07-17
Type:
Planned
Address:
9 MARWAY CIR., GATES, NY, 14624
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-06-20
Type:
Planned
Address:
325 MT READ BLVD, Rochester, NY, 14611
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Jobs Reported:
380
Initial Approval Amount:
$4,610,817
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,610,817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,663,746.65
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $3,867,422
Utilities: $87,300
Mortgage Interest: $0
Rent: $235,816
Refinance EIDL: $0
Healthcare: $334055
Debt Interest: $86,224

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 352-8609
Add Date:
2010-06-08
Operation Classification:
Private(Property)
power Units:
3
Drivers:
17
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1992-07-13
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
CENTURY MOLD COMPANY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State