Search icon

CITADEL TRADING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CITADEL TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1989 (36 years ago)
Entity Number: 1339972
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 1123 BROADWAY, ROOM 614, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY P FEINBERG DOS Process Agent 1123 BROADWAY, ROOM 614, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
JEFFREY P FEINBERG Chief Executive Officer 1123 BROADWAY, ROOM 614, NEW YORK, NY, United States, 10010

Licenses

Number Type Date Last renew date End date Address Description
0011-23-125927 Alcohol sale 2023-01-23 2023-01-23 2025-12-31 1123 BROADWAY STE 614, NEW YORK, New York, 10010 Importer
0007-22-128512 Alcohol sale 2022-06-13 2022-06-13 2025-06-30 1123 BROADWAY SUITE 614, NEW YORK, New York, 10010 Wholesale Wine

History

Start date End date Type Value
1993-05-03 2017-05-04 Address 201 WEST 70TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1993-05-03 2017-05-04 Address 201 WEST 70TH STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1993-05-03 2017-05-04 Address 201 WEST 70TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1989-03-31 1993-05-03 Address 711 THIRD AVE, SUITE 1806, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170504002015 2017-05-04 BIENNIAL STATEMENT 2017-03-01
940523002149 1994-05-23 BIENNIAL STATEMENT 1994-03-01
930503002848 1993-05-03 BIENNIAL STATEMENT 1993-03-01
B760582-3 1989-03-31 CERTIFICATE OF INCORPORATION 1989-03-31

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
33645.00
Total Face Value Of Loan:
33645.00
Date:
2020-05-27
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:
-0.49
Total Face Value Of Loan:
39261.00

Trademarks Section

Serial Number:
87254798
Mark:
MYLIA
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2016-12-02
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MYLIA

Goods And Services

For:
Sangria
First Use:
2018-07-13
International Classes:
033 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33645
Current Approval Amount:
33645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33845.58
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39261.49
Current Approval Amount:
39261
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39668.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State