Search icon

CITADEL PROPERTY MANAGEMENT CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CITADEL PROPERTY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2001 (24 years ago)
Entity Number: 2617464
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 513 EAST 13TH ST, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CITADEL PROPERTY MANAGEMENT CORP. DOS Process Agent 513 EAST 13TH ST, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
MICHAEL CRESPO Chief Executive Officer 2235 19TH ST, ASTORIA, NY, United States, 11105

Links between entities

Type:
Headquarter of
Company Number:
F17000000254
State:
FLORIDA

Unique Entity ID

CAGE Code:
3RLH5
UEI Expiration Date:
2021-04-09

Business Information

Activation Date:
2020-05-01
Initial Registration Date:
2004-02-25

Licenses

Number Type End date
31CR0971490 CORPORATE BROKER 2025-10-09
109920385 REAL ESTATE PRINCIPAL OFFICE No data
10401279033 REAL ESTATE SALESPERSON 2025-08-18

History

Start date End date Type Value
2024-04-23 2025-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-07 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2023-06-23 Address 2235 19TH ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230623003173 2023-06-23 BIENNIAL STATEMENT 2023-03-01
170301006848 2017-03-01 BIENNIAL STATEMENT 2017-03-01
161202006483 2016-12-02 BIENNIAL STATEMENT 2015-03-01
131023002425 2013-10-23 BIENNIAL STATEMENT 2013-03-01
110818000975 2011-08-18 ANNULMENT OF DISSOLUTION 2011-08-18

USAspending Awards / Financial Assistance

Date:
2021-11-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-05-02
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:
43785.00
Total Face Value Of Loan:
43785.00

Trademarks Section

Serial Number:
78591409
Mark:
CITADEL PROPERTY MANAGEMENT CORP.
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2005-03-21
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
CITADEL PROPERTY MANAGEMENT CORP.

Goods And Services

For:
real estate brokerage services real estate property management services
First Use:
2001-04-01
International Classes:
036 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-07-09
Type:
Referral
Address:
510 W. 123RD ST, NEW YORK, NY, 10027
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$43,785
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,785
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$44,174.76
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $36,510
Utilities: $2,000
Rent: $4,775
Debt Interest: $500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State