Search icon

CITY STREETS, INC.

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-25 No data 9015 QUEENS BLVD, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-08 No data 1275 BROADWAY, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-02 No data 116 W 14TH ST, Manhattan, NEW YORK, NY, 10011 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-26 No data 116 W 14TH ST, Manhattan, NEW YORK, NY, 10011 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-04 No data 5117 KINGS PLZ, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-13 No data 5117 KINGS PLZ, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-09 No data 9015 QUEENS BLVD, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1710837703 2020-05-01 0202 PPP 1275 BROADWAY, NEW YORK, NY, 10001
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57850
Loan Approval Amount (current) 57850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-0001
Project Congressional District NY-12
Number of Employees 18
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58483.07
Forgiveness Paid Date 2021-06-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State