Search icon

CITATION AGENCY INC.

Company Details

Name: CITATION AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1966 (58 years ago)
Entity Number: 205073
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 600 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND BARRY Chief Executive Officer 600 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1993-01-27 1997-01-22 Address 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1966-12-23 1993-12-08 Address 600 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101208003176 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081120002944 2008-11-20 BIENNIAL STATEMENT 2008-12-01
061122002267 2006-11-22 BIENNIAL STATEMENT 2006-12-01
050120002432 2005-01-20 BIENNIAL STATEMENT 2004-12-01
021202002474 2002-12-02 BIENNIAL STATEMENT 2002-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
17543.00
Total Face Value Of Loan:
17543.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17543
Current Approval Amount:
17543
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17718.43

Date of last update: 18 Mar 2025

Sources: New York Secretary of State