Search icon

CITY'S PROPERTY DEVELOPMENT CORP.

Company Details

Name: CITY'S PROPERTY DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1999 (26 years ago)
Entity Number: 2409868
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 44 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEHMET GULAY Chief Executive Officer 44 WEST 47TH STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
CITY'S PROPERTY DEVELOPMENT CORP. DOS Process Agent 44 WEST 47TH STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 44 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-10-21 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-21 2021-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-18 2025-02-10 Address 44 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2016-11-18 2025-02-10 Address 44 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-09-18 2016-11-18 Address HERICK FEINSTEIN, 2 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-09-18 2016-11-18 Address 71 WEST 47TH STREET, GROUND FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2013-09-18 2016-11-18 Address 71 WEST 47TH STREET, GROUND FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2011-08-15 2013-09-18 Address 71 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2003-12-19 2013-09-18 Address TIMES SQUARE PLAZA, 1500 BROADWAY, FL 21, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210002860 2025-02-10 BIENNIAL STATEMENT 2025-02-10
211025000733 2021-10-25 BIENNIAL STATEMENT 2021-10-25
180515006071 2018-05-15 BIENNIAL STATEMENT 2017-08-01
161118006250 2016-11-18 BIENNIAL STATEMENT 2015-08-01
130918002246 2013-09-18 BIENNIAL STATEMENT 2013-08-01
110815002257 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090421000801 2009-04-21 CERTIFICATE OF AMENDMENT 2009-04-21
070828002663 2007-08-28 BIENNIAL STATEMENT 2007-08-01
051005002544 2005-10-05 BIENNIAL STATEMENT 2005-08-01
031219002476 2003-12-19 BIENNIAL STATEMENT 2003-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9056258507 2021-03-12 0202 PPS 44 W 47th St Ofc 6, New York, NY, 10036-8692
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81385
Loan Approval Amount (current) 81385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-8692
Project Congressional District NY-12
Number of Employees 4
NAICS code 531312
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82431.7
Forgiveness Paid Date 2022-06-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State