Search icon

CITYMADE, INC.

Company Details

Name: CITYMADE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1999 (26 years ago)
Entity Number: 2402490
ZIP code: 14207
County: Erie
Place of Formation: New York
Address: 2321 KENMORE AVENUE, STE B, BUFFALO, NY, United States, 14207

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
CITYMADE INC 2010 161571380 2013-01-25 CITYMADE INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 454110
Sponsor’s telephone number 7168341096
Plan sponsor’s address 400 RIVERWALK PARKWAY STE 300, TONAWANDA, NY, 14150

Plan administrator’s name and address

Administrator’s EIN 161571380
Plan administrator’s name CITYMADE INC
Plan administrator’s address 400 RIVERWALK PARKWAY STE 300, TONAWANDA, NY, 14150
Administrator’s telephone number 7168341096

Signature of

Role Plan administrator
Date 2013-01-25
Name of individual signing GARY STESZEWSKI
Role Employer/plan sponsor
Date 2013-01-25
Name of individual signing GARY STESZEWSKI
CITYMADE INC 2009 161571380 2010-06-29 CITYMADE 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 454110
Sponsor’s telephone number 7168341096
Plan sponsor’s address 400 RIVERWALK PARKWAY STE 300, TONAWANDA, NY, 14150

Plan administrator’s name and address

Administrator’s EIN 161571380
Plan administrator’s name CITYMADE
Plan administrator’s address 400 RIVERWALK PARKWAY STE 300, TONAWANDA, NY, 14150
Administrator’s telephone number 7168341096

Signature of

Role Plan administrator
Date 2010-06-29
Name of individual signing CITYMADE

DOS Process Agent

Name Role Address
CITYMADE, INC. DOS Process Agent 2321 KENMORE AVENUE, STE B, BUFFALO, NY, United States, 14207

Chief Executive Officer

Name Role Address
GARY STESZEWSKI Chief Executive Officer 2321 KENMORE AVENUE, STE B, BUFFALO, NY, United States, 14207

History

Start date End date Type Value
2009-01-28 2009-01-28 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 0.0001
2009-01-28 2009-01-28 Shares Share type: PAR VALUE, Number of shares: 100000000, Par value: 0.0001
2008-12-02 2017-07-05 Address 400 RIVERWALK PKWY, STE 300, BUFFALO, NY, 14150, USA (Type of address: Service of Process)
2008-12-02 2017-07-05 Address 400 RIVERWALK PKWY, STE 300, BUFFALO, NY, 14150, USA (Type of address: Chief Executive Officer)
2008-12-02 2017-07-05 Address 400 RIVERWALK PKWY, STE 300, BUFFALO, NY, 14150, USA (Type of address: Principal Executive Office)
2000-06-13 2000-06-13 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 0.001
2000-06-13 2009-01-28 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.001
2000-06-13 2009-01-28 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 0.001
2000-06-13 2000-06-13 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.001
1999-07-27 2008-12-02 Address P.O. BOX 875, BUFFALO, NY, 14291, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190702060557 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170705006957 2017-07-05 BIENNIAL STATEMENT 2017-07-01
130708007082 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110725002615 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090709002734 2009-07-09 BIENNIAL STATEMENT 2009-07-01
090128000270 2009-01-28 CERTIFICATE OF AMENDMENT 2009-01-28
081202002295 2008-12-02 BIENNIAL STATEMENT 2007-07-01
000613000418 2000-06-13 CERTIFICATE OF AMENDMENT 2000-06-13
990727000539 1999-07-27 CERTIFICATE OF INCORPORATION 1999-07-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2738475009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CITYMADE, INC.
Recipient Name Raw CITYMADE, INC.
Recipient UEI CC97GY731NB6
Recipient DUNS 007243483
Recipient Address 2205 KENMORE AVE, SUITE 108, BUFFALO, ERIE, NEW YORK, 14207-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8920538507 2021-03-10 0296 PPS 2321 Kenmore Ave Ste 3, Buffalo, NY, 14207-1361
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35435
Loan Approval Amount (current) 35435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14207-1361
Project Congressional District NY-26
Number of Employees 10
NAICS code 424990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35834.01
Forgiveness Paid Date 2022-04-28
8222847110 2020-04-15 0296 PPP 2321 Kenmore Avenue Suite 3, Buffalo, NY, 14207
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40390
Loan Approval Amount (current) 40390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14207-0001
Project Congressional District NY-26
Number of Employees 8
NAICS code 424490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40887.96
Forgiveness Paid Date 2021-07-15

Date of last update: 13 Mar 2025

Sources: New York Secretary of State