Search icon

CITADEL NY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CITADEL NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1999 (26 years ago)
Entity Number: 2359761
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 62 WILLIAM ST 6TH FL, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEVDA IMRANOVA Chief Executive Officer 62 WILLIAM ST 6TH FL, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 WILLIAM ST 6TH FL, NEW YORK, NY, United States, 10005

Unique Entity ID

CAGE Code:
685W6
UEI Expiration Date:
2019-09-14

Business Information

Division Name:
CITADEL NY INC
Activation Date:
2018-09-14
Initial Registration Date:
2011-01-03

Commercial and government entity program

CAGE number:
685W6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-03
CAGE Expiration:
2028-12-06
SAM Expiration:
2024-12-03

Contact Information

POC:
SEVDA IMRANOVA
Corporate URL:
https://www.citadelny.com

Form 5500 Series

Employer Identification Number (EIN):
134056052
Plan Year:
2024
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-30 2025-04-30 Address 62 WILLIAM ST 6TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-06 2024-12-06 Address 62 WILLIAM ST 6TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-12-06 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-06 2025-04-30 Address 62 WILLIAM ST 6TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250430026751 2025-04-30 BIENNIAL STATEMENT 2025-04-30
241206000845 2024-12-06 BIENNIAL STATEMENT 2024-12-06
170801007526 2017-08-01 BIENNIAL STATEMENT 2017-03-01
150506006221 2015-05-06 BIENNIAL STATEMENT 2015-03-01
110411002038 2011-04-11 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
297980.00
Total Face Value Of Loan:
297980.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$297,980
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$297,980
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$299,701.66
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $297,980

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State