Search icon

CENTENNIAL EXHAUST SYSTEMS INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
28262.00
Total Face Value Of Loan:
28262.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29250
Current Approval Amount:
29250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
29527.09
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28262
Current Approval Amount:
28262
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
28466.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State