Search icon

CITYWIDE COMMERCIAL SERVICES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CITYWIDE COMMERCIAL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2001 (25 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

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

Links between entities

Type:
Headquarter of
Company Number:
F17000005322
State:
FLORIDA

Unique Entity ID

Unique Entity ID:
NM9YD79HNQ53
CAGE Code:
4JL30
UEI Expiration Date:
2026-04-30

Business Information

Doing Business As:
CITYWIDE COMMERCIAL SERVICE
Activation Date:
2025-05-02
Initial Registration Date:
2009-08-19

Commercial and government entity program

CAGE number:
4JL30
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-02
SAM Expiration:
2026-04-30

Contact Information

POC:
EDWARD POVINELLI

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 1363-6 LINCOLN AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
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
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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
HEVAS614A0001
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
20000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-12-02
Description:
IGF::CL::IGF - SERVICE OMNI LOCKS MAINTENANCE SERVICES
Naics Code:
561622: LOCKSMITHS
Product Or Service Code:
L063: TECHNICAL REPRESENTATIVE- ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS
Procurement Instrument Identifier:
0001
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
3624.00
Base And Exercised Options Value:
3624.00
Base And All Options Value:
3624.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-01-09
Description:
OMNI LOCK SECURITY SYSTEM AT WEST POINT SCHOOLS
Naics Code:
561622: LOCKSMITHS
Product Or Service Code:
6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS
Procurement Instrument Identifier:
HEVAS611A0002
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
20000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-12
Description:
LOCK MAINTENANCE SERVICE
Naics Code:
561622: LOCKSMITHS
Product Or Service Code:
6350: MISC ALARM, SIGNAL, SEC SYSTEMS

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
100572.00
Total Face Value Of Loan:
100572.00
Date:
2020-04-30
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:
100572.00
Total Face Value Of Loan:
100572.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$100,572
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,572
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,237.28
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $100,570
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$100,572
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,572
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,256.45
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $80,000
Utilities: $12,300
Rent: $8,272

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State