Search icon

CITI-URBAN MANAGEMENT CORP.

Company Details

Name: CITI-URBAN MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1992 (32 years ago)
Entity Number: 1675038
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 6 GRACE AVENUE / SUITE 400, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NATHAN HALEGUA Chief Executive Officer 6 GRACE AVENUE / SUITE 400, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 GRACE AVENUE / SUITE 400, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-10-11 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-08 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-12 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-27 2022-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-10-16 2006-11-20 Address 6 GRACE AVE, SUITE 400, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2000-10-16 2006-11-20 Address 6 GRACE AVE, SUITE 400, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2000-10-16 2006-11-20 Address 6 GRACE AVE, SUITE 400, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1993-11-01 2000-10-16 Address 6 GRACE AVENUE, SUITE 200, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141119006461 2014-11-19 BIENNIAL STATEMENT 2014-10-01
121107002186 2012-11-07 BIENNIAL STATEMENT 2012-10-01
101025002000 2010-10-25 BIENNIAL STATEMENT 2010-10-01
080925003350 2008-09-25 BIENNIAL STATEMENT 2008-10-01
061120002675 2006-11-20 BIENNIAL STATEMENT 2006-10-01
041207002701 2004-12-07 BIENNIAL STATEMENT 2004-10-01
021002002720 2002-10-02 BIENNIAL STATEMENT 2002-10-01
001016002417 2000-10-16 BIENNIAL STATEMENT 2000-10-01
981013002397 1998-10-13 BIENNIAL STATEMENT 1998-10-01
961008002244 1996-10-08 BIENNIAL STATEMENT 1996-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6431238304 2021-01-27 0235 PPS 6 Grace Ave, Great Neck, NY, 11021-2445
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167095
Loan Approval Amount (current) 167095
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 Great Neck, NASSAU, NY, 11021-2445
Project Congressional District NY-03
Number of Employees 9
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 168170.82
Forgiveness Paid Date 2021-09-27
9311637200 2020-04-28 0235 PPP 6 Grace Ave, 4th Floor, GREAT NECK, NY, 11021
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189311
Loan Approval Amount (current) 189311
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 GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 10
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 191152.24
Forgiveness Paid Date 2021-04-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State