Search icon

CITY PLACE, INC.

Company Details

Name: CITY PLACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2002 (23 years ago)
Entity Number: 2807243
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 112 STATE STREET, SUITE 1330, ALBANY, NY, United States, 12207
Principal Address: 519 CENTRAL AVE, ALBANY, NY, United States, 12206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICES OF PAUL T. DEVANE DOS Process Agent 112 STATE STREET, SUITE 1330, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KOTTACKAL M CHACKO Chief Executive Officer 519 CENTRAL AVE, ALBANY, NY, United States, 12206

Licenses

Number Type Date Last renew date End date Address Description
0340-23-227107 Alcohol sale 2023-04-10 2023-04-10 2025-04-30 519 CENTRAL AVE, ALBANY, New York, 12206 Restaurant
0340-22-205705 Alcohol sale 2022-12-12 2022-12-12 2024-12-31 234 WASHINGTON AVENUE, ALBANY, New York, 12210 Restaurant

History

Start date End date Type Value
2010-09-28 2012-10-19 Address 112 STATE STREET, SUITE 1000, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2004-12-13 2010-09-28 Address 519 CENTRAL AVE, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)
2004-12-13 2010-09-28 Address 519 CENTRAL AVE, ALBANY, NY, 12210, USA (Type of address: Principal Executive Office)
2002-09-03 2010-09-28 Address 112 STATE STREET, SUITE 1000, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121019006326 2012-10-19 BIENNIAL STATEMENT 2012-09-01
100928002491 2010-09-28 BIENNIAL STATEMENT 2010-09-01
081010002409 2008-10-10 BIENNIAL STATEMENT 2008-09-01
061010002623 2006-10-10 BIENNIAL STATEMENT 2006-09-01
041213002313 2004-12-13 BIENNIAL STATEMENT 2004-09-01
020903000217 2002-09-03 CERTIFICATE OF INCORPORATION 2002-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4361098805 2021-04-16 0248 PPP 234 Washington Ave, Albany, NY, 12210-1312
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10930.62
Loan Approval Amount (current) 10930.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12210-1312
Project Congressional District NY-20
Number of Employees 3
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11033.85
Forgiveness Paid Date 2022-03-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State