Search icon

CITY VIEW BLINDS OF N.Y. INC.

Headquarter

Company Details

Name: CITY VIEW BLINDS OF N.Y. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1994 (31 years ago)
Entity Number: 1848563
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 63 FLUSHING AVE, BLDG #3, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CITY VIEW BLINDS OF N.Y. INC., FLORIDA F19000000174 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 FLUSHING AVE, BLDG #3, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
MOSHE GOLD Chief Executive Officer 63 FLUSHING AVE / BLDG #3, SUITE 245, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2023-02-23 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-07 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-26 2022-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-17 2022-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-20 2020-08-03 Address 63 FLUSHING AVE / BLDG #3, SUITE 245, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1996-10-08 2008-05-20 Address 167 CLYMER ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1996-10-08 2008-05-20 Address 167 CLYMER ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1994-08-30 2008-05-20 Address 167 CLYMER ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1994-08-30 2021-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200803061257 2020-08-03 BIENNIAL STATEMENT 2020-08-01
181214006524 2018-12-14 BIENNIAL STATEMENT 2018-08-01
160803007451 2016-08-03 BIENNIAL STATEMENT 2016-08-01
150420006068 2015-04-20 BIENNIAL STATEMENT 2014-08-01
140610006466 2014-06-10 BIENNIAL STATEMENT 2012-08-01
100802002590 2010-08-02 BIENNIAL STATEMENT 2010-08-01
080520002829 2008-05-20 BIENNIAL STATEMENT 2006-08-01
981120002010 1998-11-20 BIENNIAL STATEMENT 1998-08-01
961008002623 1996-10-08 BIENNIAL STATEMENT 1996-08-01
940830000412 1994-08-30 CERTIFICATE OF INCORPORATION 1994-08-30

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD GS02P09PJP0179 2009-09-30 2009-11-30 2009-11-30
Unique Award Key CONT_AWD_GS02P09PJP0179_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title CONTRACTOR: CITY VIEW BLINDS / REMOVE BLINDS/ 26 FEDERAL PLAZA / CONFERENCE ROOM (ROOM 3136)
NAICS Code 238390: OTHER BUILDING FINISHING CONTRACTORS
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient CITY VIEW BLINDS OF N.Y. INC.
UEI YKN9JN1SUA88
Legacy DUNS 013483305
Recipient Address UNITED STATES, 315 W 39TH ST STE 502, NEW YORK, 100180000
PO AWARD GS02P10PEP0045 2010-08-09 2010-08-26 2010-12-31
Unique Award Key CONT_AWD_GS02P10PEP0045_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title PURCHASE AND INSTALL BILNDS FOR THE CHILD CARE CENTER AT THE FB, 970 BROAD STREET, NEWARK, NJ
NAICS Code 442291: WINDOW TREATMENT STORES
Product and Service Codes 7230: DRAPERIES, AWNINGS, AND SHADES

Recipient Details

Recipient CITY VIEW BLINDS OF N.Y. INC.
UEI YKN9JN1SUA88
Legacy DUNS 013483305
Recipient Address UNITED STATES, 315 W 39TH ST STE 502, NEW YORK, 100181412
PO AWARD GS02P10PJP0063 2010-06-15 2010-06-21 2010-06-21
Unique Award Key CONT_AWD_GS02P10PJP0063_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title MODIFICATION TO CHANGE INCORRECT BUILDING CODE: OLD NY0331ZZ / CORRECT: NY0282ZZ.
NAICS Code 238390: OTHER BUILDING FINISHING CONTRACTORS
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient CITY VIEW BLINDS OF N.Y. INC.
UEI YKN9JN1SUA88
Legacy DUNS 013483305
Recipient Address UNITED STATES, 315 W 39TH ST STE 502, NEW YORK, 100181412
PO AWARD GS02P10PJP0034 2010-03-03 2010-03-31 2010-03-31
Unique Award Key CONT_AWD_GS02P10PJP0034_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title MODIFICATION TO CANCEL ORDER.
NAICS Code 238390: OTHER BUILDING FINISHING CONTRACTORS
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient CITY VIEW BLINDS OF N.Y. INC.
UEI YKN9JN1SUA88
Legacy DUNS 013483305
Recipient Address UNITED STATES, 315 W 39TH ST STE 502, NEW YORK, 100180000

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4424037310 2020-04-29 0202 PPP 63 Flushing Ave., BROOKLYN, NY, 11211
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192460
Loan Approval Amount (current) 192460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 16
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 194913.87
Forgiveness Paid Date 2021-08-11
2743278600 2021-03-15 0202 PPS 315 W 39th St Rm 502, New York, NY, 10018-3963
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177746
Loan Approval Amount (current) 177746
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-3963
Project Congressional District NY-12
Number of Employees 13
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 179019.85
Forgiveness Paid Date 2021-12-14

Date of last update: 25 Feb 2025

Sources: New York Secretary of State