Search icon

CITY RAX, INC.

Company Details

Name: CITY RAX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1996 (29 years ago)
Entity Number: 2077609
ZIP code: 10016
County: New York
Place of Formation: Delaware
Principal Address: KATHLEEN KAHNG, 159 MADISON AVE 5I, NEW YORK, NY, United States, 10016
Address: 159 MADISON AVE, 5I, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
CITYRAX, INC. DOS Process Agent 159 MADISON AVE, 5I, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
KATHLEEN KAHNG Chief Executive Officer 159 MADISON AVE, 5I, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 159 MADISON AVE, 5I, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-10-27 2024-10-15 Address 159 MADISON AVE APT 5I, 5I, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-10-22 2020-10-27 Address KATHLEEN KAHNG, 159 MADISON AVE 5I, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-10-05 2014-10-22 Address KATHLEEN KAHNG, 159 MADISON AVE 5I, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1998-10-05 2024-10-15 Address 159 MADISON AVE, 5I, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1998-10-05 2014-10-22 Address KATHLEEN KAHNG, 159 MADISON AVE 5I, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-10-23 1998-10-05 Address 159 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015002708 2024-10-15 BIENNIAL STATEMENT 2024-10-15
230206001845 2023-02-06 BIENNIAL STATEMENT 2022-10-01
201027060169 2020-10-27 BIENNIAL STATEMENT 2020-10-01
181017006310 2018-10-17 BIENNIAL STATEMENT 2018-10-01
161214006066 2016-12-14 BIENNIAL STATEMENT 2016-10-01
141022006209 2014-10-22 BIENNIAL STATEMENT 2014-10-01
121010006858 2012-10-10 BIENNIAL STATEMENT 2012-10-01
110126002433 2011-01-26 BIENNIAL STATEMENT 2010-10-01
081024002013 2008-10-24 BIENNIAL STATEMENT 2008-10-01
061002002951 2006-10-02 BIENNIAL STATEMENT 2006-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4317088609 2021-03-18 0202 PPP 159 Madison Ave Apt 5I, New York, NY, 10016-5435
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5393
Loan Approval Amount (current) 5393
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10016-5435
Project Congressional District NY-12
Number of Employees 1
NAICS code 541611
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5408.43
Forgiveness Paid Date 2021-07-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State