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

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

Form 5500 Series

Employer Identification Number (EIN):
111615631
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

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., 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
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 Address 669 Long Beach Blvd, (Optional), LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
471662.00
Total Face Value Of Loan:
471662.00
Date:
2013-06-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
460400.00
Total Face Value Of Loan:
460400.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
471662
Current Approval Amount:
471662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
474589.45

Date of last update: 19 Mar 2025

Sources: New York Secretary of State