Search icon

CITIQUIET INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of CITIQUIET INC., FLORIDA F05000003586 FLORIDA

form 5500

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
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 ROAD, LONG ISLAND CITY, NY, 11101
CITIQUIET, INC. DEFINED BENEFIT PLAN 2023 133906937 2024-10-15 CITIQUIET, INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 7187520490
Plan sponsor’s address 1111 43RD ROAD, LONG ISLAND CITY, NY, 11101
CITIQUIET, INC. 401(K) PROFIT SHARING PLAN 2022 133906937 2023-09-27 CITIQUIET, INC. 21
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 ROAD, LONG ISLAND CITY, NY, 11101
CITIQUIET, INC. DEFINED BENEFIT PLAN 2022 133906937 2023-10-11 CITIQUIET, INC. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 7187520490
Plan sponsor’s address 1111 43RD ROAD, LONG ISLAND CITY, NY, 11101
CITIQUIET, INC. 401(K) PROFIT SHARING PLAN 2021 133906937 2022-10-13 CITIQUIET, INC. 18
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 ROAD, LONG ISLAND CITY, NY, 11101
CITIQUIET, INC. DEFINED BENEFIT PLAN 2021 133906937 2022-10-13 CITIQUIET, INC. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 7187520490
Plan sponsor’s address 1111 43RD ROAD, LONG ISLAND CITY, NY, 11101
CITIQUIET, INC 401K PS PLAN 2020 133906937 2021-06-01 CITIQUIET, INC 22
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 2021-06-01
Name of individual signing STEPHANIE BELLOTTO
CITIQUIET, INC. PROFIT SHARING PLAN 2019 133906937 2020-10-01 CITIQUIET, INC. 5
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
CITIQUIET, INC 401K PS PLAN 2019 133906937 2020-05-28 CITIQUIET, INC 16
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
CITIQUIET, INC. PROFIT SHARING PLAN 2018 133906937 2019-08-12 CITIQUIET, INC. 18
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

Chief Executive Officer

Name Role Address
MICHAEL LENTIN Chief Executive Officer 11-11 43RD RD, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
CITIQUIET INC. DOS Process Agent 11-11 43RD RD, LONG ISLAND CITY, NY, United States, 11101

Licenses

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

Permits

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

History

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

Filings

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

Inspections

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

Complaints

Start date End date Type Satisafaction Restitution Result
2015-04-24 2015-06-23 Quality of Work No 0.00 Referred to Hearing

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316107390 0215000 2011-12-19 217 WYCKOFF AVE., BROOKLYN, NY, 11237
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2011-12-19
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2011-12-19

Related Activity

Type Inspection
Activity Nr 315261206
315261206 0215000 2011-02-09 217 WYCKOFF AVE., BROOKLYN, NY, 11237
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

Paycheck Protection Program

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
Loan Status Date 2022-03-18
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297691
Loan Approval Amount (current) 297691
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 17
NAICS code 423310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 268641.45
Forgiveness Paid Date 2021-12-16
4145988404 2021-02-06 0202 PPS 1111 43rd Rd, Long Island City, NY, 11101-6825
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297700
Loan Approval Amount (current) 297700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-6825
Project Congressional District NY-07
Number of Employees 20
NAICS code 332321
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 300825.85
Forgiveness Paid Date 2022-03-01

Motor Carrier Census

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)
Legal Name CITIQUIET
DBA Name -
Physical Address 11-11 43RD ROAD, LONG ISLAND CITY, NY, 11101, US
Mailing Address 11-11 43RD ROAD, LONG ISLAND CITY, NY, 11101, US
Phone (718) 752-0490
Fax (718) 752-0494
E-mail STEPHANIE@CITIQUIET.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