Search icon

CITY LUMBER, INC.

Company Details

Name: CITY LUMBER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1994 (31 years ago)
Entity Number: 1836094
ZIP code: 11101
County: Queens
Place of Formation: New York
Activity Description: Distributor of Building Materials
Address: 49-47 31ST STREET, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-937-6300

Website http://www.citylumber.net

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASON SPODEK Chief Executive Officer 49-47 31ST STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49-47 31ST STREET, LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role Address
ADRIAN ZUCKERMAN, ESQ. Agent SEYFARTH SHAW LLP, 620 EIGHTH AVENUE, NEW YORK, NY, 10018

Form 5500 Series

Employer Identification Number (EIN):
133777228
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-22 2025-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-28 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-28 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-08 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-21 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180904007589 2018-09-04 BIENNIAL STATEMENT 2018-07-01
170907000170 2017-09-07 CERTIFICATE OF AMENDMENT 2017-09-07
140722006144 2014-07-22 BIENNIAL STATEMENT 2014-07-01
140428000437 2014-04-28 CERTIFICATE OF CHANGE 2014-04-28
140404000264 2014-04-04 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2014-05-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1608970 OL VIO INVOICED 2014-03-04 750 OL - Other Violation
1608969 OL VIO CREDITED 2014-03-04 750 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-30 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 6 6 No data No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-08-03
Type:
Referral
Address:
84-02 72ND DRIVE, GLENDALE, NY, 11385
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-08-03
Type:
Planned
Address:
84-02 72ND DRIVE, GLENDALE, NY, 11385
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2000-11-15
Type:
Other-L
Address:
517 WEST 42ND STREET, NEW YORK, NY, 10036
Safety Health:
Health
Scope:
Records

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
652995
Current Approval Amount:
652995
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
656573.05
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
737412
Current Approval Amount:
737412
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
741674.85

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 937-6300
Add Date:
2000-03-23
Operation Classification:
Private(Property)
power Units:
11
Drivers:
11
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2020-07-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BURTON
Party Role:
Plaintiff
Party Name:
CITY LUMBER, INC.
Party Role:
Defendant

Date of last update: 02 Jun 2025

Sources: New York Secretary of State