Search icon

CITY STREETS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CITY STREETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1996 (29 years ago)
Entity Number: 2025554
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 16 WEST 14TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 WEST 14TH ST, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
SHIMON TOURGEMAN Chief Executive Officer 10 FILLMORE AVE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2024-03-07 2024-03-19 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1998-05-26 2002-07-09 Address 142 W 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1998-05-26 2002-07-09 Address 142 W 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-05-02 2024-03-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1996-05-02 1998-05-26 Address 142 WEST 14TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040519002451 2004-05-19 BIENNIAL STATEMENT 2004-05-01
020709002379 2002-07-09 BIENNIAL STATEMENT 2002-05-01
980526002517 1998-05-26 BIENNIAL STATEMENT 1998-05-01
960502000020 1996-05-02 CERTIFICATE OF INCORPORATION 1996-05-02

Complaints

Start date End date Type Satisafaction Restitution Result
2017-04-26 2017-05-02 Refund Policy NA 0.00 Consumer Withdrew Complaint
2015-03-06 2015-04-08 Exchange Goods/Contract Cancelled Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
100454 PL VIO INVOICED 2009-02-13 6300 PL - Padlock Violation
100455 APPEAL INVOICED 2008-10-24 25 Appeal Filing Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57850.00
Total Face Value Of Loan:
57850.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57850
Current Approval Amount:
57850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58483.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State