Search icon

CITYBROOK CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CITYBROOK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1998 (27 years ago)
Entity Number: 2229349
ZIP code: 10306
County: Richmond
Place of Formation: New York
Principal Address: 1725 RICHMOND RD, STATEN ISLAND, NY, United States, 10306
Address: 1725 Richmond Road, Staten Island, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM L HANSEN III Chief Executive Officer 1725 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
CITYBROOK CORP DOS Process Agent 1725 Richmond Road, Staten Island, NY, United States, 10306

Form 5500 Series

Employer Identification Number (EIN):
133991154
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 1725 RICHMOND ROAD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2012-01-06 2024-02-01 Address 1725 RICHMOND ROAD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2012-01-06 2024-02-01 Address 1725 RICHMOND RD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2000-03-28 2012-01-06 Address 1217 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2000-03-28 2012-01-06 Address 1217 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240201036838 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220228001470 2022-02-28 BIENNIAL STATEMENT 2022-02-28
180201006408 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160523006207 2016-05-23 BIENNIAL STATEMENT 2016-02-01
140326002081 2014-03-26 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Financial Assistance

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:
112600.00
Total Face Value Of Loan:
112600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112600
Current Approval Amount:
112600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
114007.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State