Search icon

CITI GENERAL HARDWARE, INC.

Company Details

Name: CITI GENERAL HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1996 (29 years ago)
Entity Number: 2037614
ZIP code: 10026
County: Kings
Place of Formation: New York
Address: 100 ST NICHOLAS AVE, NEW YORK, NY, United States, 10026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMED MATIN Chief Executive Officer 100 ST NICHOLAS AVE, NEW YORK, NY, United States, 10026

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 ST NICHOLAS AVE, NEW YORK, NY, United States, 10026

History

Start date End date Type Value
2023-10-06 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-06 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-25 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-09-24 2019-01-03 Address 100 ST NICHOLAS AVE, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211227002049 2021-12-27 BIENNIAL STATEMENT 2021-12-27
190103002018 2019-01-03 BIENNIAL STATEMENT 2018-06-01
181121000134 2018-11-21 ANNULMENT OF DISSOLUTION 2018-11-21
DP-2110941 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
040712002286 2004-07-12 BIENNIAL STATEMENT 2004-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2944221 CL VIO INVOICED 2018-12-14 350 CL - Consumer Law Violation
2912924 CL VIO CREDITED 2018-10-19 175 CL - Consumer Law Violation
94361 CL VIO INVOICED 2008-07-16 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-10 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-08-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-20
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:
24900.00
Total Face Value Of Loan:
24900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-05-02
Type:
Complaint
Address:
864 49TH, BROOKLYN, NY, 11226
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24900
Current Approval Amount:
24900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-09-23
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
1
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State