Search icon

CITY STORE GATES MFG. CORP.

Company Details

Name: CITY STORE GATES MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1968 (57 years ago)
Entity Number: 226414
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 15-20 129TH STREET, COLLEGE POINT, NY, United States, 11356
Principal Address: 15-20 129TH ST, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 718-939-9700

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0WZX4 Obsolete U.S./Canada Manufacturer 1993-05-04 2024-03-07 2023-10-02 No data

Contact Information

POC VINCENT R. GRECO
Phone +1 718-939-9700
Fax +1 718-353-0724
Address 15-20 129TH ST, COLLEGE POINT, NY, 11356 2400, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
VINCENT GRECO DOS Process Agent 15-20 129TH STREET, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
VINCENT GRECO Chief Executive Officer 15-20 129TH ST, COLLEGE POINT, NY, United States, 11356

Licenses

Number Status Type Date End date
1298252-DCA Inactive Business 2008-09-03 2015-02-28

History

Start date End date Type Value
2024-05-24 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2024-01-26 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2023-07-29 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2023-02-03 2023-07-29 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2023-01-11 2023-02-03 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2022-11-21 2023-01-11 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2022-03-29 2022-11-21 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2012-12-13 2022-03-29 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2008-07-15 2012-08-01 Address 15-20 129TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2008-07-15 2012-08-01 Address 15-20 129TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121213000743 2012-12-13 CERTIFICATE OF AMENDMENT 2012-12-13
120801002692 2012-08-01 BIENNIAL STATEMENT 2012-07-01
120412000397 2012-04-12 ANNULMENT OF DISSOLUTION 2012-04-12
DP-2100409 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100720002345 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080715003205 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060705002637 2006-07-05 BIENNIAL STATEMENT 2006-07-01
040827002037 2004-08-27 BIENNIAL STATEMENT 2004-07-01
020620002317 2002-06-20 BIENNIAL STATEMENT 2002-07-01
000710002208 2000-07-10 BIENNIAL STATEMENT 2000-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1914151 PROCESSING INVOICED 2014-12-15 25 License Processing Fee
1914150 DCA-SUS CREDITED 2014-12-15 75 Suspense Account
1881977 TRUSTFUNDHIC INVOICED 2014-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1881978 RENEWAL CREDITED 2014-11-13 100 Home Improvement Contractor License Renewal Fee
902904 TRUSTFUNDHIC INVOICED 2013-07-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
902911 CNV_TFEE INVOICED 2013-07-18 7.46999979019165 WT and WH - Transaction Fee
944686 RENEWAL INVOICED 2013-07-18 100 Home Improvement Contractor License Renewal Fee
902905 TRUSTFUNDHIC INVOICED 2011-06-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
944687 RENEWAL INVOICED 2011-06-25 100 Home Improvement Contractor License Renewal Fee
902906 TRUSTFUNDHIC INVOICED 2009-05-07 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V6300F9022 2010-06-24 2010-07-02 2010-07-02
Unique Award Key CONT_AWD_V6300F9022_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TAS::36 0152::TAS QUAL CNTROL, TESTING & INSPECT S
Product and Service Codes H399: INSPECT SVCS/MISC EQ

Recipient Details

Recipient CITY STORE GATES MFG. CORP.
UEI EJDNTXLKTJV4
Legacy DUNS 050464304
Recipient Address UNITED STATES, 1520 129TH ST, COLLEGE POINT, 113562400
PO AWARD VA620C10302 2011-06-14 2011-06-28 2011-06-28
Unique Award Key CONT_AWD_VA620C10302_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title DOOR INSTALLATION
NAICS Code 238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product and Service Codes N099: INSTALL OF MISC EQ

Recipient Details

Recipient CITY STORE GATES MFG. CORP.
UEI EJDNTXLKTJV4
Legacy DUNS 050464304
Recipient Address UNITED STATES, 1520 129TH ST, COLLEGE POINT, 113562400

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307607606 0215600 2006-05-30 15-20 129TH STREET, COLLEGE POINT, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2006-05-30
Emphasis N: AMPUTATE, S: AMPUTATIONS, L: HHHT120
Case Closed 2006-06-29
303536106 0215600 2003-12-02 1520 129TH STREET, COLLEGE POINT, NY, 11356
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2003-12-02
Emphasis N: DI2003NR
Case Closed 2004-01-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 B02
Issuance Date 2004-01-05
Abatement Due Date 2004-01-14
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1427288607 2021-03-13 0202 PPS 1520 129th St, College Point, NY, 11356-2400
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79875
Loan Approval Amount (current) 79875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2400
Project Congressional District NY-14
Number of Employees 36
NAICS code 332323
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80470.78
Forgiveness Paid Date 2021-12-16
5809807300 2020-04-30 0202 PPP 1520 129TH ST, COLLEGE POINT, NY, 11356
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158704
Loan Approval Amount (current) 79852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 33
NAICS code 332323
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80638.9
Forgiveness Paid Date 2021-04-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State