Search icon

CITY PROTECTION, INC.

Company Details

Name: CITY PROTECTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2000 (25 years ago)
Entity Number: 2509477
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 41 EAST 28TH STREET, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-725-6750

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
URI ZILKHA Chief Executive Officer 41 EAST 28TH STREET, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 EAST 28TH STREET, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1235767-DCA Active Business 2006-08-14 2025-02-28

History

Start date End date Type Value
2024-03-06 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-02 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-12-03 2006-06-01 Name MANHATTAN MASTER SECURITY, CORP.
2000-05-12 2010-12-06 Address 2449A BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2000-05-12 2022-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-05-12 2002-12-03 Name CITY PROTECTION, INC.

Filings

Filing Number Date Filed Type Effective Date
101206002646 2010-12-06 BIENNIAL STATEMENT 2010-05-01
060601000472 2006-06-01 CERTIFICATE OF AMENDMENT 2006-06-01
021203000727 2002-12-03 CERTIFICATE OF AMENDMENT 2002-12-03
000512000289 2000-05-12 CERTIFICATE OF INCORPORATION 2000-05-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-26 No data 41 E 28TH ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-26 No data Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-09 No data 41 E 28TH ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-23 No data 41 E 28TH ST, Manhattan, NEW YORK, NY, 10016 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-24 No data 41 E 28TH ST, Manhattan, NEW YORK, NY, 10016 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-24 No data Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594830 TRUSTFUNDHIC INVOICED 2023-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3594831 RENEWAL INVOICED 2023-02-08 100 Home Improvement Contractor License Renewal Fee
3299732 RENEWAL INVOICED 2021-02-24 100 Home Improvement Contractor License Renewal Fee
3299731 TRUSTFUNDHIC INVOICED 2021-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2985961 RENEWAL INVOICED 2019-02-21 100 Home Improvement Contractor License Renewal Fee
2985960 TRUSTFUNDHIC INVOICED 2019-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2545421 TRUSTFUNDHIC INVOICED 2017-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2545422 RENEWAL INVOICED 2017-02-01 100 Home Improvement Contractor License Renewal Fee
1933133 TRUSTFUNDHIC INVOICED 2015-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1933134 RENEWAL INVOICED 2015-01-06 100 Home Improvement Contractor License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-03-24 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314739251 0215000 2010-08-04 151 WEST 34TH STREET, NEW YORK, NY, 10001
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-08-04
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-12-15

Related Activity

Type Complaint
Activity Nr 207917873
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-11-19
Abatement Due Date 2010-12-01
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2010-11-19
Abatement Due Date 2010-12-01
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2534967701 2020-05-01 0202 PPP 41 E 28TH ST, NEW YORK, NY, 10016
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108157
Loan Approval Amount (current) 108157
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 NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 561621
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 109411.26
Forgiveness Paid Date 2021-07-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State