Search icon

CITY EXPEDITOR INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CITY EXPEDITOR 401(K) PLAN 2023 133436223 2024-09-04 CITY EXPEDITOR INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 492110
Sponsor’s telephone number 6467393168
Plan sponsor’s address 25 WEST 36TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing TULSIDEI PERSAUD
Valid signature Filed with authorized/valid electronic signature

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

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
2023-08-09 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-03 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2023-07-28 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
B558075-4 1987-10-22 CERTIFICATE OF INCORPORATION 1987-10-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-17 No data 286 5TH AVE, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314121492 0215000 2010-02-24 25 WEST 26TH STREET, NEW YORK, NY, 10010
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-06-22
Emphasis N: RKNEP
Case Closed 2010-09-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2010-08-18
Abatement Due Date 2010-08-30
Current Penalty 1000.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 B05
Issuance Date 2010-08-18
Abatement Due Date 2010-08-30
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2010-08-18
Abatement Due Date 2010-08-23
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 60
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040029 B02
Issuance Date 2010-08-18
Abatement Due Date 2010-08-23
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 60
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19040032 A02
Issuance Date 2010-08-18
Abatement Due Date 2010-08-23
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 60
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1968237708 2020-05-01 0202 PPP 286 5TH AVE FL 4, NEW YORK, NY, 10001
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 514932
Loan Approval Amount (current) 514932
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 NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 90
NAICS code 492210
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 Unanswered
Veteran Unanswered
Forgiveness Amount 521576.34
Forgiveness Paid Date 2021-08-19
7799588601 2021-03-24 0202 PPS 286 5th Ave Fl 4, New York, NY, 10001-0076
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 524480
Loan Approval Amount (current) 524480
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 New York, NEW YORK, NY, 10001-0076
Project Congressional District NY-12
Number of Employees 89
NAICS code 492210
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 Unanswered
Veteran Unanswered
Forgiveness Amount 528963.14
Forgiveness Paid Date 2022-02-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706327 Civil Rights Employment 2017-08-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-08-21
Termination Date 2017-12-14
Date Issue Joined 2017-09-19
Pretrial Conference Date 2017-10-03
Section 2000
Sub Section RA
Status Terminated

Parties

Name COLON
Role Plaintiff
Name CITY EXPEDITOR INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State