Search icon

CONTAINER CITY, INC.

Company Details

Name: CONTAINER CITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1996 (29 years ago)
Entity Number: 2004792
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 145-77 226TH STREET, JAMAICA, NY, United States, 11413
Principal Address: 145-77 26TH STREET, JAMAICA, NY, United States, 11413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY C RANNI DOS Process Agent 145-77 226TH STREET, JAMAICA, NY, United States, 11413

Chief Executive Officer

Name Role Address
ANTHONY C RANNI Chief Executive Officer 145-77 226TH STREET, JAMAICA, NY, United States, 11413

History

Start date End date Type Value
2015-02-17 2018-02-22 Address 145-77 26TH STREET, JAMAICA, NY, 11413, USA (Type of address: Principal Executive Office)
1998-05-12 2015-02-17 Address 148-08 GUY R BREWER BLVD., JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
1998-05-12 2015-02-17 Address 148-08 GUY R BREWER BLVD., JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
1998-05-12 2015-02-17 Address 148-08 GUY R BREWER BLVD., JAMAICA, NY, 11434, USA (Type of address: Service of Process)
1996-02-28 1998-05-12 Address 103-50 103RD STREET, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)
1996-02-28 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200205060172 2020-02-05 BIENNIAL STATEMENT 2020-02-01
180222006091 2018-02-22 BIENNIAL STATEMENT 2018-02-01
150217002000 2015-02-17 BIENNIAL STATEMENT 2014-02-01
000306002069 2000-03-06 BIENNIAL STATEMENT 2000-02-01
990823000204 1999-08-23 CERTIFICATE OF AMENDMENT 1999-08-23
980512002276 1998-05-12 BIENNIAL STATEMENT 1998-02-01
960228000750 1996-02-28 CERTIFICATE OF INCORPORATION 1996-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7640198306 2021-01-28 0202 PPS 14577 226th St, Springfield Gardens, NY, 11413-3548
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43900
Loan Approval Amount (current) 43900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Springfield Gardens, QUEENS, NY, 11413-3548
Project Congressional District NY-05
Number of Employees 3
NAICS code 484110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44358.51
Forgiveness Paid Date 2022-02-22
7092177705 2020-05-01 0202 PPP 145-77 226th Street, Springfield Gardens, NY, 11413
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43900
Loan Approval Amount (current) 43900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Springfield Gardens, QUEENS, NY, 11413-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 532299
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44406.07
Forgiveness Paid Date 2021-06-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1240927 Interstate 2024-07-25 12000 2023 2 2 Private(Property)
Legal Name CONTAINER CITY INC
DBA Name -
Physical Address 145-59 226TH STREET, SPRINGFIELD GARDENS, NY, 11413, US
Mailing Address 145-59 226TH STREET, SPRINGFIELD GARDENS, NY, 11413, US
Phone (718) 949-5990
Fax (718) 949-5962
E-mail CONTAINERCITYINC@AOL.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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State