Search icon

CENTRE MILLWORK & SUPPLY CO., INC.

Company Details

Name: CENTRE MILLWORK & SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1949 (76 years ago)
Entity Number: 61969
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 669 Long Beach Blvd, (Optional), LONG BEACH, NY, United States, 11561
Principal Address: 669 LONG BEACH BLVD., LONG BEACH, NY, United States, 11561

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
CENTRE MILLWORK & SUPPLY CO., INC 401K PLAN 2023 111615631 2024-06-20 CENTRE MILLWORK & SUPPLY CO. INC 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 444110
Sponsor’s telephone number 5164326566
Plan sponsor’s address 669 LONG BEACH BLVD, PO BOX 688, LONG BEACH, NY, 11561

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing NAPHA PARRIS
CENTRE MILLWORK & SUPPLY CO., INC 401K PLAN 2022 111615631 2023-06-21 CENTRE MILLWORK & SUPPLY CO. INC 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 444110
Sponsor’s telephone number 5164326566
Plan sponsor’s address 669 LONG BEACH BLVD, PO BOX 688, LONG BEACH, NY, 11561

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing NAPHA PARRIS
CENTRE MILLWORK & SUPPLY CO., INC 401K PLAN 2021 111615631 2022-05-24 CENTRE MILLWORK & SUPPLY CO. INC 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 444110
Sponsor’s telephone number 5164326566
Plan sponsor’s address 669 LONG BEACH BLVD, PO BOX 688, LONG BEACH, NY, 11561

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing NAPHA PARRIS
CENTRE MILLWORK & SUPPLY CO., INC 401K PLAN 2020 111615631 2021-06-07 CENTRE MILLWORK & SUPPLY CO. INC 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 444110
Sponsor’s telephone number 5164326566
Plan sponsor’s address 669 LONG BEACH BLVD, PO BOX 688, LONG BEACH, NY, 11561

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing NAPHA PARRIS
CENTRE MILLWORK & SUPPLY CO., INC 401K PLAN 2019 111615631 2020-07-13 CENTRE MILLWORK & SUPPLY CO. INC 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 444110
Sponsor’s telephone number 5164326566
Plan sponsor’s address 669 LONG BEACH BLVD, PO BOX 688, LONG BEACH, NY, 11561

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing NAPHA PARRIS
CENTRE MILLWORK & SUPPLY CO., INC 401K PLAN 2018 111615631 2019-06-11 CENTRE MILLWORK & SUPPLY CO. INC 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 444110
Sponsor’s telephone number 5164326566
Plan sponsor’s address 669 LONG BEACH BLVD, PO BOX 688, LONG BEACH, NY, 11561

Signature of

Role Plan administrator
Date 2019-06-11
Name of individual signing NAPHA PARRIS
CENTRE MILLWORK & SUPPLY CO., INC 401K PLAN 2017 111615631 2018-07-24 CENTRE MILLWORK & SUPPLY CO. INC 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 444110
Sponsor’s telephone number 5164326566
Plan sponsor’s address 669 LONG BEACH BLVD, PO BOX 688, LONG BEACH, NY, 11561

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing NAPHA PARRIS
CENTRE MILLWORK & SUPPLY CO., INC 401K PLAN 2016 111615631 2017-07-07 CENTRE MILLWORK & SUPPLY CO. INC 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 444110
Sponsor’s telephone number 5164326566
Plan sponsor’s address 669 LONG BEACH BLVD, PO BOX 688, LONG BEACH, NY, 11561

Signature of

Role Plan administrator
Date 2017-07-07
Name of individual signing NAPHA PARRIS
CENTRE MILLWORK & SUPPLY CO., INC 401K PLAN 2015 111615631 2016-06-16 CENTRE MILLWORK & SUPPLY CO. INC 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 444110
Sponsor’s telephone number 5164326566
Plan sponsor’s address 669 LONG BEACH BLVD, PO BOX 688, LONG BEACH, NY, 11561

Signature of

Role Plan administrator
Date 2016-06-16
Name of individual signing NAPHA PARRIS
CENTRE MILLWORK & SUPPLY CO., INC 401K PLAN 2014 111615631 2015-07-09 CENTRE MILLWORK & SUPPLY CO. INC 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 444110
Sponsor’s telephone number 5164326566
Plan sponsor’s address 669 LONG BEACH BLVD, PO BOX 688, LONG BEACH, NY, 11561

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing NAPHA PARRIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 669 Long Beach Blvd, (Optional), LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
JOHN C ESPOSITO Chief Executive Officer 669 LONG BEACH BLVD., LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 669 LONG BEACH BLVD., LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-05 Address 669 Long Beach Blvd, (Optional), LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2023-03-01 2025-03-05 Address 669 LONG BEACH BLVD., LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 669 LONG BEACH BLVD., LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-01 2023-03-01 Address 669 LONG BEACH BLVD., LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2003-03-12 2023-03-01 Address 669 LONG BEACH BLVD., LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2003-03-12 2021-04-01 Address 669 LONG BEACH BLVD., LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1995-04-05 2003-03-12 Address 669 LONG BEACH BLVD., LONG BEACH, NY, 11561, 2222, USA (Type of address: Principal Executive Office)
1995-04-05 2003-03-12 Address 669 LONG BEACH BLVD., LONG BEACH, NY, 11561, 2222, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250305004341 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230301001470 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210401060209 2021-04-01 BIENNIAL STATEMENT 2021-03-01
190305060447 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301007013 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302007656 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130319006176 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110322002547 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090318002630 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070321002062 2007-03-21 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2582117208 2020-04-16 0235 PPP 669 Long Beach Road, Long Beach, NY, 11561
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 471662
Loan Approval Amount (current) 471662
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 Y
Business Age Description Existing or more than 2 years old
Project Address Long Beach, NASSAU, NY, 11561-0001
Project Congressional District NY-04
Number of Employees 36
NAICS code 444110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 474589.45
Forgiveness Paid Date 2020-12-02

Date of last update: 19 Mar 2025

Sources: New York Secretary of State