Search icon

CITYWIDE COMMERCIAL SERVICES INC.

Headquarter

Company Details

Name: CITYWIDE COMMERCIAL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2001 (24 years ago)
Entity Number: 2601440
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Principal Address: 1527 LINCOLN AVE, Holbrook, NY, United States, 11741
Address: 1527 LINCOLN AVE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CITYWIDE COMMERCIAL SERVICES INC., FLORIDA F17000005322 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NM9YD79HNQ53 2024-05-23 1527 LINCOLN AVE, HOLBROOK, NY, 11741, 2216, USA 1527 LINCOLN AVE., HOLBROOK, NY, 11741, USA

Business Information

Doing Business As CITYWIDE COMMERCIAL SERVICE
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-05-26
Initial Registration Date 2009-08-19
Entity Start Date 1991-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238290, 561210, 561621, 561622

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EDWARD POVINELLI
Role MR.
Address 1527 LINCOLN AVE., HOLBROOK, NY, 11741, USA
Title ALTERNATE POC
Name PAM PEREZ
Address 1527 LINCOLN AVE., HOLBROOK, NY, 11741, USA
Government Business
Title PRIMARY POC
Name EDWARD POVINELLI
Role MR.
Address 1527 LINCOLN AVE., HOLBROOK, NY, 11741, USA
Title ALTERNATE POC
Name EDWARD POVINELLI
Address 1527 LINCOLN AVE., HOLBROOK, NY, 11741, USA
Past Performance
Title PRIMARY POC
Name EDWARD POVINELLI
Address 1527 LINCOLN AVE., HOLBROOK, NY, 11741, USA
Title ALTERNATE POC
Name EDWARD POVINELLI
Address 1527 LINCOLN AVE., HOLBROOK, NY, 11741, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4JL30 Obsolete Non-Manufacturer 2006-09-13 2024-05-16 No data 2025-05-14

Contact Information

POC EDWARD POVINELLI
Phone +1 631-467-8805
Fax +1 631-467-8807
Address 1527 LINCOLN AVE, HOLBROOK, NY, 11741 2216, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1527 LINCOLN AVE, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
EDWARD H POVINELLI JR Chief Executive Officer 1527 LINCOLN AVE, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 1527 LINCOLN AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-05 2025-02-05 Address 1363-6 LINCOLN AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2022-01-20 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-22 2025-02-05 Address 1527 LINCOLN AVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2011-02-22 2020-12-22 Address 1363-6 LINCOLN AVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2007-02-15 2025-02-05 Address 1363-6 LINCOLN AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2003-02-06 2007-02-15 Address 767 BEVER LANDER PL, WEST SAYVILLE, NY, 11796, USA (Type of address: Principal Executive Office)
2003-02-06 2007-02-15 Address 1363-6 LINCOLN AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2001-02-02 2011-02-22 Address P.O. BOX 572, BAYPORT, NY, 11705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205000747 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230206000639 2023-02-06 BIENNIAL STATEMENT 2023-02-01
230119002479 2023-01-19 BIENNIAL STATEMENT 2021-02-01
201222000090 2020-12-22 CERTIFICATE OF CHANGE 2020-12-22
110222002809 2011-02-22 BIENNIAL STATEMENT 2011-02-01
090218002993 2009-02-18 BIENNIAL STATEMENT 2009-02-01
070215002567 2007-02-15 BIENNIAL STATEMENT 2007-02-01
030206002658 2003-02-06 BIENNIAL STATEMENT 2003-02-01
010202000165 2001-02-02 CERTIFICATE OF INCORPORATION 2001-02-02

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 0001 2009-09-02 2009-09-23 2009-10-09
Unique Award Key CONT_AWD_0001_9700_HEVAS609A0004_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5765.00
Current Award Amount 5765.00
Potential Award Amount 5765.00

Description

Title SERVICE FEES
NAICS Code 561622: LOCKSMITHS
Product and Service Codes 6350: MISC ALARM, SIGNAL, SEC SYSTEMS

Recipient Details

Recipient CITYWIDE COMMERCIAL SERVICES INC.
UEI NM9YD79HNQ53
Legacy DUNS 095206715
Recipient Address UNITED STATES, 1363 LINCOLN AVE STE 6, HOLBROOK, SUFFOLK, NEW YORK, 117412274
No data IDV HEVAS609A0004 2009-08-31 No data No data
Unique Award Key CONT_IDV_HEVAS609A0004_9700
Awarding Agency Department of Defense
Link View Page

Description

Title LOCK MAINTENANCE SERVICE
NAICS Code 561622: LOCKSMITHS
Product and Service Codes 6350: MISC ALARM, SIGNAL, SEC SYSTEMS

Recipient Details

Recipient CITYWIDE COMMERCIAL SERVICES INC.
UEI NM9YD79HNQ53
Legacy DUNS 095206715
Recipient Address UNITED STATES, 1363 LINCOLN AVE STE 6, HOLBROOK, 117412274
No data IDV HEVAS611A0002 2011-09-12 No data No data
Unique Award Key CONT_IDV_HEVAS611A0002_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 20000.00

Description

Title LOCK MAINTENANCE SERVICE
NAICS Code 561622: LOCKSMITHS
Product and Service Codes 6350: MISC ALARM, SIGNAL, SEC SYSTEMS

Recipient Details

Recipient CITYWIDE COMMERCIAL SERVICES INC.
UEI NM9YD79HNQ53
Legacy DUNS 095206715
Recipient Address UNITED STATES, 1363 LINCOLN AVE STE 6, HOLBROOK, SUFFOLK, NEW YORK, 117412274

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1643328404 2021-02-02 0235 PPS 1527 Lincoln Ave, Holbrook, NY, 11741-2216
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100572
Loan Approval Amount (current) 100572
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 Holbrook, SUFFOLK, NY, 11741-2216
Project Congressional District NY-02
Number of Employees 12
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101237.28
Forgiveness Paid Date 2021-10-06
5379837308 2020-04-30 0235 PPP 1527 Lincoln Avenue, HOLBROOK, NY, 11741
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100572
Loan Approval Amount (current) 100572
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 HOLBROOK, SUFFOLK, NY, 11741-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101256.45
Forgiveness Paid Date 2021-01-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State