Search icon

CITADEL SERVICES, INC.

Headquarter

Company Details

Name: CITADEL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2003 (22 years ago)
Entity Number: 2929340
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 1903 WASHINGTON ST, JAMESTOWN, NY, United States, 14701
Principal Address: 7561 BOWEN RD, STOCKTON, NY, United States, 14784

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CITADEL SERVICES, INC., RHODE ISLAND 000152978 RHODE ISLAND
Headquarter of CITADEL SERVICES, INC., CONNECTICUT 0842729 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5XLT5 Active Non-Manufacturer 2010-03-17 2024-03-11 No data No data

Contact Information

POC PETER PEDEN
Phone +1 716-763-4567
Fax +1 716-763-4568
Address 1903 WASHINGTON ST, JAMESTOWN, NY, 14701 3067, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CITADEL SERVICES 401(K) PROFIT SHARING PLAN 2023 421599171 2024-03-07 CITADEL SERVICES, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 7167634567
Plan sponsor’s address 2118 MAGNOLIA AVE., PO BOX 69, ASHVILLE, NY, 14710

Signature of

Role Plan administrator
Date 2024-03-06
Name of individual signing KAREN PEDEN
Role Employer/plan sponsor
Date 2024-03-06
Name of individual signing KAREN PEDEN
CITADEL SERVICES 401(K) PROFIT SHARING PLAN 2022 421599171 2023-02-28 CITADEL SERVICES, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 7167634567
Plan sponsor’s address 2118 MAGNOLIA AVE., PO BOX 69, ASHVILLE, NY, 14710

Signature of

Role Plan administrator
Date 2023-02-28
Name of individual signing KAREN PEDEN
Role Employer/plan sponsor
Date 2023-02-28
Name of individual signing KAREN PEDEN
CITADEL SERVICES 401(K) PROFIT SHARING PLAN 2021 421599171 2022-05-19 CITADEL SERVICES, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 7167634567
Plan sponsor’s address 1903 WASHINGTON ST., JAMESTOWN, NY, 14701

Signature of

Role Plan administrator
Date 2022-05-18
Name of individual signing KAREN PEDEN
Role Employer/plan sponsor
Date 2022-05-18
Name of individual signing KAREN PEDEN
CITADEL SERVICES 401(K) PROFIT SHARING PLAN 2020 421599171 2021-07-08 CITADEL SERVICES, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 7167634567
Plan sponsor’s address 1903 WASHINGTON ST., JAMESTOWN, NY, 14701

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing KAREN PEDEN
Role Employer/plan sponsor
Date 2021-07-08
Name of individual signing KAREN PEDEN
CITADEL SERVICES 401(K) PROFIT SHARING PLAN 2019 421599171 2020-07-27 CITADEL SERVICES, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 7167634567
Plan sponsor’s address 1903 WASHINGTON ST., JAMESTOWN, NY, 14701

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing KAREN J PEDEN
Role Employer/plan sponsor
Date 2020-07-27
Name of individual signing KAREN J PEDEN
CITADEL SERVICES 401 (K) PROFIT SHARING PLAN 2018 421599171 2019-06-10 CITADEL SERVICES, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 7167634567
Plan sponsor’s address 1903 WASHINGTON STREET, JAMESTOWN, NY, 14701

Signature of

Role Plan administrator
Date 2019-06-10
Name of individual signing KAREN PEDEN
Role Employer/plan sponsor
Date 2019-06-10
Name of individual signing KAREN PEDEN
CITADEL SERVICES 401 (K) PROFIT SHARING PLAN 2017 421599171 2018-05-17 CITADEL SERVICES, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 7167634567
Plan sponsor’s address 1903 WASHINGTON STREET, JAMESTOWN, NY, 14701

Signature of

Role Plan administrator
Date 2018-05-17
Name of individual signing KAREN PEDEN
Role Employer/plan sponsor
Date 2018-05-17
Name of individual signing KAREN PEDEN
CITADEL SERVICES 401 (K) PROFIT SHARING PLAN 2016 421599171 2017-06-16 CITADEL SERVICES, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 7167634567
Plan sponsor’s address 1903 WASHINGTON STREET, JAMESTOWN, NY, 14701

Signature of

Role Plan administrator
Date 2017-06-16
Name of individual signing KAREN PEDEN
Role Employer/plan sponsor
Date 2017-06-16
Name of individual signing KAREN PEDEN
CITADEL SERVICES 401(K) PROFIT SHARING PLAN 2015 421599171 2016-08-01 CITADEL SERVICES, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 7167634567
Plan sponsor’s address 1903 WASHINGTON STREET, JAMESTOWN, NY, 14701

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing KAREN PEDEN
CITADEL SERVICES 401(K) PROFIT SHARING PLAN 2014 421599171 2015-03-12 CITADEL SERVICES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238220
Sponsor’s telephone number 7167634567
Plan sponsor’s address 1903 WASHINGTON STREET, JAMESTOWN, NY, 14701

Signature of

Role Plan administrator
Date 2015-03-12
Name of individual signing KAREN PEDEN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1903 WASHINGTON ST, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
PETER J PEDEN Chief Executive Officer 7561 BOWEN RD, STOCKTON, NY, United States, 14784

History

Start date End date Type Value
2005-08-23 2007-07-26 Address 7561 BOWEN RD, STOCKTON, NY, 14784, USA (Type of address: Principal Executive Office)
2005-08-23 2009-07-06 Address 387 E FAIRMOUNT AVE, LAKEWOOD, NY, 14750, USA (Type of address: Service of Process)
2003-07-11 2022-04-26 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2003-07-11 2005-08-23 Address 7561 BOWEN ROAD, STOCKTON, NY, 14782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130708006225 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110719002613 2011-07-19 BIENNIAL STATEMENT 2011-07-01
090706002414 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070726002636 2007-07-26 BIENNIAL STATEMENT 2007-07-01
050823002645 2005-08-23 BIENNIAL STATEMENT 2005-07-01
030711000140 2003-07-11 CERTIFICATE OF INCORPORATION 2003-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2838988310 2021-01-21 0296 PPS 1903 Washington St, Jamestown, NY, 14701-3067
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253652
Loan Approval Amount (current) 253652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-3067
Project Congressional District NY-23
Number of Employees 18
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 255257.3
Forgiveness Paid Date 2021-09-14
8358727108 2020-04-15 0296 PPP 1903 Washington Street, Jamestown, NY, 14701
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 285677
Loan Approval Amount (current) 285677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-0019
Project Congressional District NY-23
Number of Employees 18
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 287915.46
Forgiveness Paid Date 2021-02-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1985477 Interstate 2025-03-18 690 2024 4 3 Private(Property)
Legal Name CITADEL SERVICES INC
DBA Name -
Physical Address 2118 MAGNOLIA AVENUE, ASHVILLE, NY, 14710, US
Mailing Address PO BOX 69, ASHVILLE, NY, 14710, US
Phone (716) 763-4567
Fax (716) 763-4568
E-mail INFO@CITADELPPH.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State