Search icon

CITYPOINT, INC.

Company Details

Name: CITYPOINT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1996 (29 years ago)
Entity Number: 2067896
ZIP code: 10020
County: New York
Place of Formation: New York
Principal Address: 155 East 55th Street, Suite 302A, New York, NY, United States, 10022
Address: 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020

Agent

Name Role Address
BLUMENTHAL & LYNNE, A PROFESSIONAL CORPORATION Agent 488 MADISON AVENUE, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
PAUL GUILFOYLE Chief Executive Officer 155 EAST 55TH STREET, SUITE 302A, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 155 EAST 55TH STREET, SUITE 302A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-05 Address 155 EAST 55TH ST SUITE 302A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-09-09 2024-09-05 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2018-09-04 2020-09-09 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2014-09-18 2024-09-05 Address 155 EAST 55TH ST SUITE 302A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2013-05-13 2018-09-04 Address 12121 WILSHIRE BLVD, SUITE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)
1998-09-28 2014-09-18 Address 15226 1/4 DICKENS ST, SHERMAN OAKS, CA, 91403, USA (Type of address: Chief Executive Officer)
1998-09-28 2014-09-18 Address 114 FRANKLIN ST, NEW YORK, NY, 10013, 2910, USA (Type of address: Principal Executive Office)
1998-09-28 2013-05-13 Address 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-09-20 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240905001815 2024-09-05 BIENNIAL STATEMENT 2024-09-05
220906002188 2022-09-06 BIENNIAL STATEMENT 2022-09-01
200909060691 2020-09-09 BIENNIAL STATEMENT 2020-09-01
180904060040 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160913006513 2016-09-13 BIENNIAL STATEMENT 2016-09-01
140918002020 2014-09-18 BIENNIAL STATEMENT 2014-09-01
130513000104 2013-05-13 CERTIFICATE OF CHANGE 2013-05-13
980928002172 1998-09-28 BIENNIAL STATEMENT 1998-09-01
980826000152 1998-08-26 CERTIFICATE OF AMENDMENT 1998-08-26
960920000501 1996-09-20 CERTIFICATE OF INCORPORATION 1996-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4878488600 2021-03-20 0202 PPP 155 E 55th St Apt 302A, New York, NY, 10022-4051
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-4051
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21101.39
Forgiveness Paid Date 2022-07-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State