Search icon

CITIGRANT FUNDING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CITIGRANT FUNDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1993 (32 years ago)
Entity Number: 1758574
ZIP code: 10573
County: Westchester
Place of Formation: New York
Principal Address: 680 12TH AVE, FRNT 2, NEW YORK, NY, United States, 10019
Address: 130 BETSY BROWN RD, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN F PETRUCELLI Chief Executive Officer 130 BETSY BROWN RD, PORTCHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
JOHN F. PETRUCELLI DOS Process Agent 130 BETSY BROWN RD, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 130 BETSY BROWN RD, PORTCHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2011-09-22 2013-10-01 Address 680 12TH AVE, FRNT 1, NEW YORK, NY, 10019, 5094, USA (Type of address: Principal Executive Office)
2003-12-02 2023-09-01 Address 130 BETSY BROWN RD, PORT CHESTER, NY, 10573, 2231, USA (Type of address: Service of Process)
2003-12-02 2011-09-22 Address 130 BETSY BROWN RD, PORT CHESTER, NY, 10573, 2231, USA (Type of address: Principal Executive Office)
1995-11-27 2023-09-01 Address 130 BETSY BROWN RD, PORTCHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230901007151 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210928001819 2021-09-28 BIENNIAL STATEMENT 2021-09-28
190903062492 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901007244 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150904006443 2015-09-04 BIENNIAL STATEMENT 2015-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
45700.00
Total Face Value Of Loan:
45700.00
Date:
2020-12-30
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
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:
42600.00
Total Face Value Of Loan:
42600.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$45,700
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$45,934.85
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $45,698
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$42,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$42,856.78
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $42,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State