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

Website http://www.citylumber.net

Phone +1 718-937-6300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CITY LUMBER 401(K) SAVINGS PLAN 2022 133777228 2023-10-15 CITY LUMBER, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238100
Sponsor’s telephone number 7189376300
Plan sponsor’s address 4947 31ST ST, LONG ISLAND CITY, NY, 111013118

Signature of

Role Plan administrator
Date 2023-10-15
Name of individual signing CHAD SPODEK
Role Employer/plan sponsor
Date 2023-10-15
Name of individual signing CHAD SPODEK
CITY LUMBER 401(K) SAVINGS PLAN 2021 133777228 2022-10-17 CITY LUMBER, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238100
Sponsor’s telephone number 7189376300
Plan sponsor’s address 4947 31ST ST, LONG ISLAND CITY, NY, 111013118

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing CHAD SPODEK
Role Employer/plan sponsor
Date 2022-10-17
Name of individual signing CHAD SPODEK
CITY LUMBER 401(K) SAVINGS PLAN 2020 133777228 2021-10-13 CITY LUMBER, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238100
Sponsor’s telephone number 7189376300
Plan sponsor’s address 4947 31ST ST, LONG ISLAND CITY, NY, 111013118

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing JASON SPODEK
Role Employer/plan sponsor
Date 2021-10-13
Name of individual signing JASON SPODEK
CITY LUMBER 401(K) SAVINGS PLAN 2019 133777228 2020-10-13 CITY LUMBER 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 444190
Sponsor’s telephone number 2126953393
Plan sponsor’s address 49-47 31ST STREET, LONG ISLAND CITY, NY, 11101
CITY LUMBER 401(K) SAVINGS PLAN 2018 133777228 2019-07-01 CITY LUMBER 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 444190
Sponsor’s telephone number 2126953393
Plan sponsor’s address 49-47 31ST STREET, LONG ISLAND CITY, NY, 11101
CITY LUMBER 401(K) SAVINGS PLAN 2017 133777228 2018-10-15 CITY LUMBER 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 444190
Sponsor’s telephone number 2126953393
Plan sponsor’s address 49-47 31ST STREET, LONG ISLAND CITY, NY, 11101
CITY LUMBER 401(K) SAVINGS PLAN 2016 133777228 2017-10-12 CITY LUMBER 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 444190
Sponsor’s telephone number 2126953393
Plan sponsor’s address 49-47 31ST STREET, LONG ISLAND CITY, NY, 11101
CITY LUMBER 401(K) SAVINGS PLAN 2015 133777228 2016-07-01 CITY LUMBER 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 444190
Sponsor’s telephone number 2126953393
Plan sponsor’s address 49-47 31ST STREET, LONG ISLAND CITY, NY, 11101
CITY LUMBER 401(K) SAVINGS PLAN 2014 133777228 2015-02-10 CITY LUMBER 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 444190
Sponsor’s telephone number 2126953393
Plan sponsor’s address 550 WEST 37TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-02-10
Name of individual signing RICHARD SPODEK
CITY LUMBER 401(K) SAVINGS PLAN 2013 133777228 2014-01-09 CITY LUMBER 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 444190
Sponsor’s telephone number 2126953393
Plan sponsor’s address 550 WEST 37TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2014-01-09
Name of individual signing RICHARD SPODEK

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

History

Start date End date Type Value
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
2024-10-21 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-28 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-29 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-22 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-06 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-25 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-07 2023-09-25 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
120803002791 2012-08-03 BIENNIAL STATEMENT 2012-07-01
100727002695 2010-07-27 BIENNIAL STATEMENT 2010-07-01
070612000671 2007-06-12 CERTIFICATE OF CHANGE 2007-06-12
060616002502 2006-06-16 BIENNIAL STATEMENT 2006-07-01
060420000575 2006-04-20 CERTIFICATE OF CHANGE 2006-04-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-01 No data 4947 31ST ST, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-27 No data WEST 120 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation no work at this time
2014-12-26 No data EAST 73 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation no boom currently on site.
2014-10-16 No data EAST 73 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation occupy sw
2014-10-01 No data EAST 73 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation nof pnsigd
2014-06-09 No data EAST 73 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation equipment
2014-01-30 No data 4947 31ST ST, Queens, LONG ISLAND CITY, NY, 11101 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2013-10-23 No data EAST 74 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2013-01-02 No data WEST 49 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-12-08 No data WEST 49 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation no occ of s/w a/t/o insp

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 Nr Report ID Date Opened Site Address
346120702 0215600 2022-08-03 84-02 72ND DRIVE, GLENDALE, NY, 11385
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-08-03
Emphasis L: FORKLIFT, N: AMPUTATE
Case Closed 2023-02-14

Related Activity

Type Referral
Activity Nr 1928536
Safety Yes
Type Inspection
Activity Nr 1612119
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 2023-01-25
Abatement Due Date 2023-02-21
Current Penalty 4700.0
Initial Penalty 7813.0
Final Order 2023-02-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.213(c)(1): Circular handfed ripsaw(s) were not guarded by an automatically adjusting hood which completely enclosed that portion of the saw above the table and above the material being cut. a.) On or about Friday, July 29, 2022 at 84-02 72nd Drive, Glendale, NY, 11385 - Warehouse. Employee using a table saw to cut plywood without a guard. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.1.
346121197 0215600 2022-08-03 84-02 72ND DRIVE, GLENDALE, NY, 11385
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2022-08-03
Emphasis N: HEATNEP, P: HEATNEP
Case Closed 2023-01-04

Related Activity

Type Inspection
Activity Nr 1612070
Safety Yes
302944202 0215000 2000-11-15 517 WEST 42ND STREET, NEW YORK, NY, 10036
Inspection Type Other-L
Scope Records
Safety/Health Health
Close Conference 2000-11-15
Emphasis N: DI2000NR
Case Closed 2001-08-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2000-12-14
Abatement Due Date 2001-01-10
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 50
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8265668307 2021-01-29 0202 PPS 4947 31st St, Long Island City, NY, 11101-3118
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 652995
Loan Approval Amount (current) 652995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-3118
Project Congressional District NY-07
Number of Employees 36
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 656573.05
Forgiveness Paid Date 2021-08-23
8732407107 2020-04-15 0202 PPP 49-47 31st Street, Long Island City, NY, 11101
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 737412
Loan Approval Amount (current) 737412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 35
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 741674.85
Forgiveness Paid Date 2020-11-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
865865 Interstate 2024-03-11 105000 2023 11 11 Private(Property)
Legal Name CITY LUMBER INC
DBA Name -
Physical Address 84-02 72ND DRIVE, GLENDALE, NY, 11385, US
Mailing Address 84-02 72ND DRIVE, GLENDALE, NY, 11385, US
Phone (718) 937-6300
Fax (718) 937-6300
E-mail CITYSCOTT@HOTMAIL.COM

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

Crashes

Unique state report number for the incident NY4058265100
Sequence number for each vehicle involved in a crash 2
The date a incident occurred 2024-11-21
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Unprotected Median
Description of the access control Partial Access Control
Description of the road surface condition Wet
Description of the weather condition Rain
Description of the light condition Daylight
Vehicle Identification number (VIN) 1FVMG3DVXFHGM6829
Vehicle license number 66603MG
Vehicle license state NY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 3
Sequence number 1

Date of last update: 10 Mar 2025

Sources: New York Secretary of State