Name: | CITIQUIET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1996 (29 years ago) |
Entity Number: | 2050269 |
ZIP code: | 11101 |
County: | Nassau |
Place of Formation: | New York |
Address: | 11-11 43RD RD, LONG ISLAND CITY, NY, United States, 11101 |
Contact Details
Phone +1 718-752-0490
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CITIQUIET INC., FLORIDA | F05000003586 | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CITIQUIET, INC. 401(K) PROFIT SHARING PLAN | 2023 | 133906937 | 2024-09-20 | CITIQUIET, INC. | 23 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
CITIQUIET, INC. DEFINED BENEFIT PLAN | 2023 | 133906937 | 2024-10-15 | CITIQUIET, INC. | 8 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
CITIQUIET, INC. 401(K) PROFIT SHARING PLAN | 2022 | 133906937 | 2023-09-27 | CITIQUIET, INC. | 21 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
CITIQUIET, INC. DEFINED BENEFIT PLAN | 2022 | 133906937 | 2023-10-11 | CITIQUIET, INC. | 5 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
CITIQUIET, INC. 401(K) PROFIT SHARING PLAN | 2021 | 133906937 | 2022-10-13 | CITIQUIET, INC. | 18 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
CITIQUIET, INC. DEFINED BENEFIT PLAN | 2021 | 133906937 | 2022-10-13 | CITIQUIET, INC. | 5 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
CITIQUIET, INC 401K PS PLAN | 2020 | 133906937 | 2021-06-01 | CITIQUIET, INC | 22 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 133906937 |
Plan administrator’s name | CITIQUIET, INC |
Plan administrator’s address | 1111 43RD RD, LONG ISLAND CITY, NY, 11101 |
Administrator’s telephone number | 7187520490 |
Signature of
Role | Plan administrator |
Date | 2021-06-01 |
Name of individual signing | STEPHANIE BELLOTTO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 423990 |
Sponsor’s telephone number | 7187520490 |
Plan sponsor’s address | 11-11 43RD ROAD, LONG ISLAND CITY, NY, 11101 |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2007-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7187520490 |
Plan sponsor’s address | 1111 43RD RD, LONG ISLAND CITY, NY, 11101 |
Plan administrator’s name and address
Administrator’s EIN | 133906937 |
Plan administrator’s name | CITIQUIET, INC |
Plan administrator’s address | 1111 43RD RD, LONG ISLAND CITY, NY, 11101 |
Administrator’s telephone number | 7187520490 |
Signature of
Role | Plan administrator |
Date | 2020-05-28 |
Name of individual signing | STEPHANIE BELLOTTO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 423990 |
Sponsor’s telephone number | 7187520490 |
Plan sponsor’s address | 11-11 43RD ROAD, LONG ISLAND CITY, NY, 11101 |
Name | Role | Address |
---|---|---|
MICHAEL LENTIN | Chief Executive Officer | 11-11 43RD RD, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
CITIQUIET INC. | DOS Process Agent | 11-11 43RD RD, LONG ISLAND CITY, NY, United States, 11101 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2006413-DCA | Active | Business | 2014-04-17 | 2025-02-28 |
0957830-DCA | Inactive | Business | 1997-04-04 | 2013-06-30 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M022022256C76 | 2022-09-13 | 2022-09-23 | OCCUPANCY OF SIDEWALK AS STIPULATED | THOMAS STREET, MANHATTAN, FROM STREET CHURCH STREET TO STREET WEST BROADWAY |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-25 | 2025-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-19 | 2025-02-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-21 | 2025-02-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-15 | 2024-08-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-09 | 2024-07-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-14 | 2024-03-14 | Address | 11-11 43RD RD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2024-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-01 | 2024-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-23 | 2023-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-11 | 2023-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240314002269 | 2024-03-14 | BIENNIAL STATEMENT | 2024-03-14 |
200807060146 | 2020-08-07 | BIENNIAL STATEMENT | 2020-07-01 |
180702006738 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
180102007598 | 2018-01-02 | BIENNIAL STATEMENT | 2016-07-01 |
140702006838 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
120718006199 | 2012-07-18 | BIENNIAL STATEMENT | 2012-07-01 |
100803002299 | 2010-08-03 | BIENNIAL STATEMENT | 2010-07-01 |
080709002635 | 2008-07-09 | BIENNIAL STATEMENT | 2008-07-01 |
070509003194 | 2007-05-09 | BIENNIAL STATEMENT | 2006-07-01 |
020702002828 | 2002-07-02 | BIENNIAL STATEMENT | 2002-07-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-03-30 | No data | LAFAYETTE STREET, FROM STREET BLEECKER STREET TO STREET EAST HOUSTON STREET | No data | Street Construction Inspections: Active | Department of Transportation | upon inspection no crossing sidewalk at this time street clear |
2016-02-20 | No data | BLEECKER STREET, FROM STREET CROSBY STREET TO STREET LAFAYETTE STREET | No data | Street Construction Inspections: Active | Department of Transportation | s/w clear |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-04-24 | 2015-06-23 | Quality of Work | No | 0.00 | Referred to Hearing |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3595969 | TRUSTFUNDHIC | INVOICED | 2023-02-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3595970 | RENEWAL | INVOICED | 2023-02-09 | 100 | Home Improvement Contractor License Renewal Fee |
3287917 | TRUSTFUNDHIC | INVOICED | 2021-01-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3287918 | RENEWAL | INVOICED | 2021-01-26 | 100 | Home Improvement Contractor License Renewal Fee |
2928228 | TRUSTFUNDHIC | INVOICED | 2018-11-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2928229 | RENEWAL | INVOICED | 2018-11-12 | 100 | Home Improvement Contractor License Renewal Fee |
2483301 | RENEWAL | INVOICED | 2016-11-03 | 100 | Home Improvement Contractor License Renewal Fee |
2483300 | TRUSTFUNDHIC | INVOICED | 2016-11-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1926505 | RENEWAL | INVOICED | 2014-12-30 | 100 | Home Improvement Contractor License Renewal Fee |
1926504 | TRUSTFUNDHIC | INVOICED | 2014-12-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316107390 | 0215000 | 2011-12-19 | 217 WYCKOFF AVE., BROOKLYN, NY, 11237 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 315261206 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2011-02-09 |
Emphasis | L: FALL, S: FALL FROM HEIGHT |
Case Closed | 2012-09-05 |
Related Activity
Type | Referral |
Activity Nr | 202654232 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B02 |
Issuance Date | 2011-04-08 |
Abatement Due Date | 2011-04-27 |
Current Penalty | 3000.0 |
Initial Penalty | 3000.0 |
Contest Date | 2011-04-28 |
Final Order | 2011-09-14 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2011-04-08 |
Abatement Due Date | 2011-04-27 |
Current Penalty | 3000.0 |
Initial Penalty | 3000.0 |
Contest Date | 2011-04-28 |
Final Order | 2011-09-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19261060 A |
Issuance Date | 2011-04-08 |
Abatement Due Date | 2011-04-27 |
Contest Date | 2011-04-28 |
Final Order | 2011-09-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 B14 |
Issuance Date | 2011-04-08 |
Abatement Due Date | 2011-04-20 |
Current Penalty | 3000.0 |
Initial Penalty | 4200.0 |
Contest Date | 2011-04-28 |
Final Order | 2011-09-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19260020 B02 |
Issuance Date | 2011-04-08 |
Abatement Due Date | 2011-04-27 |
Current Penalty | 2000.0 |
Contest Date | 2011-04-28 |
Final Order | 2011-09-14 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2011-04-08 |
Abatement Due Date | 2011-04-27 |
Contest Date | 2011-04-28 |
Final Order | 2011-09-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01004C |
Citaton Type | Serious |
Standard Cited | 19261060 A |
Issuance Date | 2011-04-08 |
Abatement Due Date | 2011-04-27 |
Contest Date | 2011-04-28 |
Final Order | 2011-09-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9096457702 | 2020-05-01 | 0202 | PPP | 11-11 43rd road, Long Island City, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4145988404 | 2021-02-06 | 0202 | PPS | 1111 43rd Rd, Long Island City, NY, 11101-6825 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2071556 | Intrastate Non-Hazmat | 2024-05-22 | 20000 | 2023 | 2 | 4 | Priv. Pass. (Business) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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