Search icon

CITITRANS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CITITRANS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 2000 (25 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2563517
ZIP code: 10021
County: New York
Place of Formation: New York
Principal Address: 241 GRASMERS DR, STATEN ISLAND, NY, United States, 10317
Address: 181 EAST 64TH STREET, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONID BARANCHUCK Chief Executive Officer 181 E 64TH ST, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 181 EAST 64TH STREET, NEW YORK, NY, United States, 10021

Filings

Filing Number Date Filed Type Effective Date
DP-1770895 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
020925002561 2002-09-25 BIENNIAL STATEMENT 2002-10-01
001016000219 2000-10-16 CERTIFICATE OF INCORPORATION 2000-10-16

USAspending Awards / Financial Assistance

Date:
2021-04-29
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2021-03-10
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:
16537.00
Total Face Value Of Loan:
16537.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
279300.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State