Search icon

CITADEL SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
000152978
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0842729
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

CAGE Code:
5XLT5
UEI Expiration Date:
2016-05-03

Business Information

Division Name:
CITADEL SERVICES, INC.
Activation Date:
2015-05-04
Initial Registration Date:
2010-03-16

Commercial and government entity program

CAGE number:
5XLT5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13

Contact Information

POC:
PETER PEDEN

Form 5500 Series

Employer Identification Number (EIN):
421599171
Plan Year:
2024
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:

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

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$253,652
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$253,652
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$255,257.3
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $253,647
Utilities: $1
Jobs Reported:
18
Initial Approval Amount:
$285,677
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$285,677
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$287,915.46
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $250,894
Utilities: $24,126
Mortgage Interest: $0
Rent: $8,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $2,657

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 763-4568
Add Date:
2010-01-19
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State