Search icon

CENTURA GROUP, INC.

Company Details

Name: CENTURA GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1980 (45 years ago)
Entity Number: 645400
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 1900 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID S SCHOENFARBER Chief Executive Officer 1900 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
CENTURA GROUP, INC. DOS Process Agent 1900 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2010-08-31 2020-08-06 Address 1900 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1998-07-20 2010-08-31 Address 1900 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1998-07-20 2010-08-31 Address 1900 NEW HIGHWAY, FARMINGDALE, NY, 11735, 1537, USA (Type of address: Principal Executive Office)
1995-03-27 1998-07-20 Address 1900 NEW HIGHWAY, FARMINGDALE, NY, 11735, 1537, USA (Type of address: Principal Executive Office)
1995-03-27 1998-07-20 Address 1900 NEW HIGHWAY, FARMINGDALE, NY, 11735, 1537, USA (Type of address: Service of Process)
1995-03-27 2010-08-31 Address 1900 NEW HIGHWAY, FARMINGDALE, NY, 11735, 1537, USA (Type of address: Chief Executive Officer)
1980-11-13 1997-01-14 Name SHOWCASE INDUSTRIES, INC.
1980-11-13 1995-03-27 Address 208 BURT DRIVE, DEER PARK, NY, USA (Type of address: Service of Process)
1980-08-15 1980-11-13 Address 34 MORETT PLACE, GREEN LAWN, NY, 11740, USA (Type of address: Service of Process)
1980-08-15 1980-11-13 Name SHOWCASE PACKAGING, INC.

Filings

Filing Number Date Filed Type Effective Date
200806061038 2020-08-06 BIENNIAL STATEMENT 2020-08-01
150603000283 2015-06-03 CERTIFICATE OF AMENDMENT 2015-06-03
120809006466 2012-08-09 BIENNIAL STATEMENT 2012-08-01
100831002077 2010-08-31 BIENNIAL STATEMENT 2010-08-01
080807002633 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060804002327 2006-08-04 BIENNIAL STATEMENT 2006-08-01
040903002366 2004-09-03 BIENNIAL STATEMENT 2004-08-01
980720002009 1998-07-20 BIENNIAL STATEMENT 1998-08-01
970114000653 1997-01-14 CERTIFICATE OF AMENDMENT 1997-01-14
960828002057 1996-08-28 BIENNIAL STATEMENT 1996-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5507278602 2021-03-20 0235 PPS 1900 New Hwy, Farmingdale, NY, 11735-1509
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-1509
Project Congressional District NY-02
Number of Employees 2
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2522.85
Forgiveness Paid Date 2022-02-23
7141677710 2020-05-01 0235 PPP 1900 New Highway, Famingdale, NY, 11735
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Famingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2530.76
Forgiveness Paid Date 2021-07-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State