Search icon

CITY EXPEDITOR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CITY EXPEDITOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1987 (38 years ago)
Entity Number: 1211150
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 286 5TH AVENUE, 4 FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TRIOKIE KNEMAI Chief Executive Officer 286 5TH AVENUE, 4 FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 286 5TH AVENUE, 4 FL, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
133436223
Plan Year:
2023
Number Of Participants:
60
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-11 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-26 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-19 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-12 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180813002080 2018-08-13 BIENNIAL STATEMENT 2017-10-01
071009002061 2007-10-09 BIENNIAL STATEMENT 2007-10-01
051208003483 2005-12-08 BIENNIAL STATEMENT 2005-10-01
030923002245 2003-09-23 BIENNIAL STATEMENT 2003-10-01
030609002470 2003-06-09 BIENNIAL STATEMENT 2001-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2917937 SL VIO INVOICED 2018-10-26 1000 SL - Sick Leave Violation

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
524480.00
Total Face Value Of Loan:
524480.00
Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
87500.00
Total Face Value Of Loan:
87500.00
Date:
2020-05-02
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:
514932.00
Total Face Value Of Loan:
514932.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-02-24
Type:
Planned
Address:
25 WEST 26TH STREET, NEW YORK, NY, 10010
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
514932
Current Approval Amount:
514932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
521576.34
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
524480
Current Approval Amount:
524480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
528963.14

Court Cases

Court Case Summary

Filing Date:
2017-08-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
COLON
Party Role:
Plaintiff
Party Name:
CITY EXPEDITOR INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State