Search icon

CITYBROOK CORP.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CITYBROOK CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 133991154 2024-01-03 CITYBROOK CORP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 522292
Sponsor’s telephone number 7189807676
Plan sponsor’s address 1725 RICHMOND RD, STATEN ISLAND, NY, 10306

Signature of

Role Plan administrator
Date 2024-01-03
Name of individual signing WILLIAM L HANSEN
CITYBROOK CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 133991154 2023-10-07 CITYBROOK CORP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 522292
Sponsor’s telephone number 7189807676
Plan sponsor’s address 1725 RICHMOND RD, STATEN ISLAND, NY, 10306

Signature of

Role Plan administrator
Date 2023-10-07
Name of individual signing WILLIAM HANSEN
CITYBROOK CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 133991154 2022-04-04 CITYBROOK CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 522292
Sponsor’s telephone number 7189807676
Plan sponsor’s address 1725 RICHMOND RD, STATEN ISLAND, NY, 10306

Signature of

Role Plan administrator
Date 2022-04-04
Name of individual signing EDWARD ROJAS
CITYBROOK CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 133991154 2021-07-01 CITYBROOK CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 522292
Sponsor’s telephone number 7189807676
Plan sponsor’s address 1725 RICHMOND RD, STATEN ISLAND, NY, 10306

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing WILLIAM HANSEN

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

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)
1998-02-17 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-02-17 2012-01-06 Address 688 CORRELL AVE., STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

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
120329002322 2012-03-29 BIENNIAL STATEMENT 2012-02-01
120106002471 2012-01-06 BIENNIAL STATEMENT 2011-02-01
000328002339 2000-03-28 BIENNIAL STATEMENT 2000-02-01
980217000581 1998-02-17 CERTIFICATE OF INCORPORATION 1998-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7157627700 2020-05-01 0202 PPP 1725 Richmond Road, Staten Island, NY, 10306
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112600
Loan Approval Amount (current) 112600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 9
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 114007.5
Forgiveness Paid Date 2021-08-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State