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

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

Links between entities

Type:
Headquarter of
Company Number:
F05000003586
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
133906937
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:

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

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
297700.00
Total Face Value Of Loan:
297700.00
Date:
2020-06-06
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:
2000000.00
Date:
2020-05-28
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:
-274807.32
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
297691.00
Total Face Value Of Loan:
297691.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
87606279
Mark:
CITIQUIET
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2017-09-13
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CITIQUIET

Goods And Services

For:
Installation of doors and windows
First Use:
1994-01-01
International Classes:
037 - Primary Class
Class Status:
Active
Serial Number:
77976156
Mark:
CITIQUIET
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2008-04-08
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CITIQUIET

Goods And Services

For:
Installation of doors and windows
First Use:
1994-01-01
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
77738062
Mark:
CITIWINDOWS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2009-05-15
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CITIWINDOWS

Goods And Services

For:
Installation of windows
First Use:
1996-01-01
International Classes:
037 - Primary Class
Class Status:
Active
Serial Number:
77738037
Mark:
CITYQUIET
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2009-05-15
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CITYQUIET

Goods And Services

For:
Installation of windows
First Use:
1996-01-01
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
77442515
Mark:
CITIQUIET
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2008-04-08
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CITIQUIET

Goods And Services

For:
Soundproofing materials for buildings
First Use:
1994-01-01
International Classes:
017 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-12-19
Type:
FollowUp
Address:
217 WYCKOFF AVE., BROOKLYN, NY, 11237
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-02-09
Type:
Planned
Address:
217 WYCKOFF AVE., BROOKLYN, NY, 11237
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
297691
Current Approval Amount:
297691
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
268641.45
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
297700
Current Approval Amount:
297700
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
300825.85

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 752-0494
Add Date:
2010-08-31
Operation Classification:
Priv. Pass. (Business)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2010-04-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE DISTRICT COUNC
Party Role:
Plaintiff
Party Name:
CITIQUIET INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State