Search icon

CITADEL FOODS, INC.

Company Details

Name: CITADEL FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1989 (36 years ago)
Entity Number: 1379285
ZIP code: 10005
County: Queens
Place of Formation: New York
Address: 100 WALL STREET 23RD FLR, NEW YORK, NY, United States, 10005
Principal Address: 36-25 35TH STREET, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE KATAKALIDES Chief Executive Officer 36-25 35TH STREET, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
SOCRATES SCOTT L NICHOLAS, ESQ DOS Process Agent 100 WALL STREET 23RD FLR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-07-28 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-08-24 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-08-24 2012-05-16 Address 200 MADISON AVENUE, SUITE 1908, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130909002398 2013-09-09 BIENNIAL STATEMENT 2013-08-01
120516002285 2012-05-16 BIENNIAL STATEMENT 2011-08-01
C047963-4 1989-08-24 CERTIFICATE OF INCORPORATION 1989-08-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-11-01 CITADEL FOODS 36-25 35TH ST, LONG ISLAND CITY, Queens, NY, 11106 A Food Inspection Department of Agriculture and Markets No data
2022-05-19 CITADEL FOODS 36-25 35TH ST, LONG ISLAND CITY, Queens, NY, 11106 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7055407202 2020-04-28 0202 PPP 36-25 35 STREET, ASTORIA, NY, 11106
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80020
Loan Approval Amount (current) 80020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 9
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81260.86
Forgiveness Paid Date 2021-12-08
4243558604 2021-03-18 0202 PPS 3625 35th St, Long Island City, NY, 11106-1301
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74700
Loan Approval Amount (current) 74700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11106-1301
Project Congressional District NY-07
Number of Employees 9
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75467.47
Forgiveness Paid Date 2022-04-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1384228 Intrastate Non-Hazmat 2005-06-15 12000 2004 4 6 Private(Property)
Legal Name CITADEL FOODS INC
DBA Name -
Physical Address 36-25 35TH ST, LONG ISLAND CITY, NY, 11106, US
Mailing Address 36-25 35TH ST, LONG ISLAND CITY, NY, 11106, US
Phone (718) 392-6632
Fax (718) 392-8502
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Feb 2025

Sources: New York Secretary of State