Search icon

DAVID JENSEN CITGO, INC.

Company Details

Name: DAVID JENSEN CITGO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1997 (28 years ago)
Date of dissolution: 10 Apr 2024
Entity Number: 2186326
ZIP code: 14216
County: Erie
Place of Formation: New York
Address: 524 HINMAN AVENUE, BUFFALO, NY, United States, 14216
Principal Address: 6443 SHERWOOD DR, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID P JENSEN Chief Executive Officer 524 HINMAN AVE, BUFFALO, NY, United States, 14216

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 524 HINMAN AVENUE, BUFFALO, NY, United States, 14216

History

Start date End date Type Value
2011-12-01 2015-10-16 Address 2 SPRING WAY, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
2001-09-27 2024-05-07 Address 524 HINMAN AVE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2001-09-27 2011-12-01 Address 321 WASHINGTON AVE, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office)
1997-10-02 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-10-02 2024-05-07 Address 524 HINMAN AVENUE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507000064 2024-04-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-10
191021060362 2019-10-21 BIENNIAL STATEMENT 2019-10-01
171109006512 2017-11-09 BIENNIAL STATEMENT 2017-10-01
151016006219 2015-10-16 BIENNIAL STATEMENT 2015-10-01
131101006263 2013-11-01 BIENNIAL STATEMENT 2013-10-01
111201003029 2011-12-01 BIENNIAL STATEMENT 2011-10-01
091105002635 2009-11-05 BIENNIAL STATEMENT 2009-10-01
071012003078 2007-10-12 BIENNIAL STATEMENT 2007-10-01
051130002567 2005-11-30 BIENNIAL STATEMENT 2005-10-01
031010002090 2003-10-10 BIENNIAL STATEMENT 2003-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8650617205 2020-04-28 0296 PPP 524 Hinman Ave, Buffalo, NY, 14216-1021
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26687.5
Loan Approval Amount (current) 26687.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14216-1021
Project Congressional District NY-26
Number of Employees 2
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27018.72
Forgiveness Paid Date 2021-08-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State