Search icon

CITY VIEW ALTERATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CITY VIEW ALTERATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 2000 (25 years ago)
Date of dissolution: 19 Nov 2019
Entity Number: 2509713
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 84-14 PITKIN AVE, OZONE PARK, NY, United States, 11417

Contact Details

Phone +1 718-208-4582

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT M REYES Chief Executive Officer 84-14 PITKIN AVE, OZONE PARK, NY, United States, 11417

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84-14 PITKIN AVE, OZONE PARK, NY, United States, 11417

Licenses

Number Status Type Date End date
1294766-DCA Inactive Business 2008-08-06 2011-06-30

History

Start date End date Type Value
2004-07-12 2011-01-24 Address 222-15 69TH AVE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2004-07-12 2011-01-24 Address 222-15 69TH AVE, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)
2000-05-12 2011-01-24 Address 222-15A 69TH AVE., BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191119000277 2019-11-19 CERTIFICATE OF DISSOLUTION 2019-11-19
110124002825 2011-01-24 BIENNIAL STATEMENT 2010-05-01
080710002305 2008-07-10 BIENNIAL STATEMENT 2008-05-01
060801002577 2006-08-01 BIENNIAL STATEMENT 2006-05-01
040712002475 2004-07-12 BIENNIAL STATEMENT 2004-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
899508 TRUSTFUNDHIC INVOICED 2009-05-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
942907 RENEWAL INVOICED 2009-05-20 100 Home Improvement Contractor License Renewal Fee
97033 LL VIO INVOICED 2008-09-29 700 LL - License Violation
899510 FINGERPRINT INVOICED 2008-08-06 75 Fingerprint Fee
899509 TRUSTFUNDHIC INVOICED 2008-08-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
899511 LICENSE INVOICED 2008-08-06 50 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2020-05-09
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:
12400.00
Total Face Value Of Loan:
12400.00

Paycheck Protection Program

Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12400
Current Approval Amount:
12400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12532.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State