Search icon

CENTENNIAL EXHAUST SYSTEMS INC.

Company Details

Name: CENTENNIAL EXHAUST SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1980 (45 years ago)
Entity Number: 648754
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 133 BROWN ST., MINEOLA, NY, United States, 11501
Principal Address: 655 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CENTENNIAL EXHAUST SYSTEMS INC. DOS Process Agent 133 BROWN ST., MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
PHILIP LAPORTA Chief Executive Officer 655 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
2018-09-11 2020-09-15 Address 133 BROWN ST., MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2006-09-13 2012-09-13 Address 655 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
1996-09-05 2006-09-13 Address 655 HEMPSTEAD TURN, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
1993-09-16 2018-09-11 Address 655 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, 4334, USA (Type of address: Service of Process)
1993-06-14 1996-09-05 Address 655 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
1980-09-03 1993-09-16 Address 639 HEMPSTEAD TPKE., FRANKLYN SQUARE, HEMPSTEAD, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200915060229 2020-09-15 BIENNIAL STATEMENT 2020-09-01
180911006342 2018-09-11 BIENNIAL STATEMENT 2018-09-01
140915006523 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120913002132 2012-09-13 BIENNIAL STATEMENT 2012-09-01
100921003263 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080827002582 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060913002018 2006-09-13 BIENNIAL STATEMENT 2006-09-01
041007002390 2004-10-07 BIENNIAL STATEMENT 2004-09-01
020815002517 2002-08-15 BIENNIAL STATEMENT 2002-09-01
000905002223 2000-09-05 BIENNIAL STATEMENT 2000-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2171437706 2020-05-01 0235 PPP 655 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29250
Loan Approval Amount (current) 29250
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 FRANKLIN SQUARE, NASSAU, NY, 11010-0001
Project Congressional District NY-04
Number of Employees 40
NAICS code 811112
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 Veteran
Forgiveness Amount 29527.09
Forgiveness Paid Date 2021-04-15
7844368409 2021-02-12 0235 PPS 655 Hempstead Tpke, Franklin Square, NY, 11010-4334
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28262
Loan Approval Amount (current) 28262
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 Franklin Square, NASSAU, NY, 11010-4334
Project Congressional District NY-04
Number of Employees 3
NAICS code 811111
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 Veteran
Forgiveness Amount 28466.65
Forgiveness Paid Date 2021-11-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State