Search icon

CITY JEANS, INC.

Company Details

Name: CITY JEANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1995 (29 years ago)
Entity Number: 1972926
ZIP code: 11356
County: New York
Place of Formation: New York
Address: 15-15 132ND STREET, COLLEGE POINT, NY, United States, 11356
Principal Address: 15 15 132ND ST, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 250

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CITY JEANS, INC. DOS Process Agent 15-15 132ND STREET, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
YOSSEF H WINRAUKE Chief Executive Officer 15-15 132 STREET, COLLEGE POINT, NY, United States, 11359

Licenses

Number Status Type Date End date
2064099-DCA Inactive Business 2017-12-28 2018-02-01

History

Start date End date Type Value
2024-01-28 2024-01-28 Address 15-15 132 STREET, COLLEGE POINT, NY, 11359, USA (Type of address: Chief Executive Officer)
2019-11-05 2024-01-28 Address 15-15 132 STREET, COLLEGE POINT, NY, 11359, USA (Type of address: Chief Executive Officer)
2017-11-01 2024-01-28 Address 15-15 132ND STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2017-08-02 2017-11-01 Address 15-15 132ND STREET, 747 THIRD AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2017-08-02 2019-11-05 Address 85-52 WICKLOW PLACE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2013-11-26 2017-08-02 Address 15-15 132ND ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2003-10-29 2011-12-12 Address 67-53 WOODHAVEN BLVD, 109, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2003-10-29 2013-11-26 Address 67-53 WOODHAVEN BLVD, 109, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2003-06-24 2024-01-28 Shares Share type: NO PAR VALUE, Number of shares: 250, Par value: 0
1997-11-05 2003-10-29 Address 1113 6TH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240128000198 2024-01-28 BIENNIAL STATEMENT 2024-01-28
191105060287 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171101006274 2017-11-01 BIENNIAL STATEMENT 2017-11-01
170802006979 2017-08-02 BIENNIAL STATEMENT 2015-11-01
131126002117 2013-11-26 BIENNIAL STATEMENT 2013-11-01
111212002243 2011-12-12 BIENNIAL STATEMENT 2011-11-01
091104002902 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071107002161 2007-11-07 BIENNIAL STATEMENT 2007-11-01
060105002243 2006-01-05 BIENNIAL STATEMENT 2005-11-01
031029002070 2003-10-29 BIENNIAL STATEMENT 2003-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-03 No data 48 W 225TH ST, Bronx, BRONX, NY, 10463 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-30 No data 48 W 225TH ST, Bronx, BRONX, NY, 10463 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-04 No data 845 WHITE PLAINS RD, Bronx, BRONX, NY, 10473 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-28 No data 845 WHITE PLAINS RD, Bronx, BRONX, NY, 10473 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-17 No data 64 W 225TH ST, Bronx, BRONX, NY, 10463 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2812846 OL VIO INVOICED 2018-07-13 250 OL - Other Violation
2709412 LICENSE INVOICED 2017-12-13 50 Special Sales License Fee
147363 CL VIO INVOICED 2011-03-25 625 CL - Consumer Law Violation
79436 CL VIO INVOICED 2007-05-14 125 CL - Consumer Law Violation
35866 PL VIO INVOICED 2004-06-24 180 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-03 Pleaded Business fails to post open door or window complaint sign 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339099210 0216000 2013-06-04 845 WHITE PLAINS ROAD, BRONX, NY, 10473
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2013-06-04
Case Closed 2014-10-22

Related Activity

Type Complaint
Activity Nr 862871
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2013-11-22
Current Penalty 2450.0
Initial Penalty 3500.0
Final Order 2013-12-17
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employees were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge. A device such as a panic bar that locks only from the outside is permitted on exit discharge doors. a) 845 White Plains Road, Bronx, NY: An exit door leading to the street (Lafayette Avenue), had an overhead door that was locked with two padlocks from the street, on or about6/2/2013.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 G02
Issuance Date 2013-11-22
Current Penalty 1470.0
Initial Penalty 2100.0
Final Order 2013-12-17
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(g)(2): An exit access was not at least 28 inches (71.1 cm) wide at all points. Where there is only one exit access leading to an exit or exit discharge, the width of the exit and exit discharge must be at least equal to the width of the exit access. a) Stock Room, 845 White Plains Road, Bronx, NY. The aisle leading from inside the stock room to the exit access, was reduced by various stored items, to a width ranging from 12" to 26", on or about 6/4/2013.
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 A03
Issuance Date 2013-11-22
Current Penalty 0.0
Initial Penalty 2800.0
Final Order 2013-12-17
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit routes were not free and unobstructed. a) 845 White Plains Road, Bronx, NY: The exit door route leading from inside the store to the street (Lafayette Avenue) was obstructed with two wood racks, ladder, two boxes of fans, table and a box of rocks, on or about 6/4/2013.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2013-11-22
Current Penalty 1470.0
Initial Penalty 2100.0
Final Order 2013-12-17
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(2): Each exit was not clearly visible and marked by a sign reading "Exit." a) Stock Room, 845 White Plains Road, Bronx: An exit sign was not provided over the exit door leading to an exit.On or about 06/04/2013.
Citation ID 01005
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 2013-11-22
Current Penalty 0.0
Initial Penalty 2800.0
Final Order 2013-12-17
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(b): Storage of material shall not create a hazard. Bags, containers, bundles, etc., stored in tiers were not stacked, blocked, interlocked and limited in height so that they are stable and secure against sliding or collapse. a) Stock Room, 845 White Plains Road, Bronx, NY: Boxes of clothes, shoes and sneakers were stored on metal shelves and not effectively secured, on or about 6/4/2013.
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 G01
Issuance Date 2013-11-22
Current Penalty 1960.0
Initial Penalty 2800.0
Final Order 2013-12-17
Nr Instances 2
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1): Sufficient access and working space was not provided and maintained about all electric equipment to permit ready and safe operation and maintenance of such equipment. a) Stock Room, 845 White Plains Road, Bronx, NY: Access to two (2) electrical panels were obstructed with boxes of sneakers, shoes and cardboards, on or about 6/4/2013.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4829528309 2021-01-23 0202 PPS 1515 132nd St, College Point, NY, 11356-2441
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) 190703
Loan Approval Amount (current) 190703
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 College Point, QUEENS, NY, 11356-2441
Project Congressional District NY-14
Number of Employees 26
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 191951.71
Forgiveness Paid Date 2021-09-24
7995347208 2020-04-28 0202 PPP 15-15 132ND ST, COLLEGE POINT, NY, 11356
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217040
Loan Approval Amount (current) 217040
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 COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 26
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 218336.81
Forgiveness Paid Date 2021-02-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State