Search icon

CITY VIEW ALTERATIONS, INC.

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
000512000659 2000-05-12 CERTIFICATE OF INCORPORATION 2000-05-12

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4562577404 2020-05-09 0202 PPP 16-70, Bell Boulevard 610,, BAYSIDE, NY, 11360
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12400
Loan Approval Amount (current) 12400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BAYSIDE, QUEENS, NY, 11360-1000
Project Congressional District NY-03
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12532.96
Forgiveness Paid Date 2021-06-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State