Search icon

CITICOM TECHNOLOGIES INC.

Company Details

Name: CITICOM TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2004 (21 years ago)
Entity Number: 3028525
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 84-20 86TH ST, WOODHAVEN, NY, United States, 11421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84-20 86TH ST, WOODHAVEN, NY, United States, 11421

Chief Executive Officer

Name Role Address
JOHN ERARIO Chief Executive Officer 84-20 86TH ST, WOODHAVEN, NY, United States, 11421

Filings

Filing Number Date Filed Type Effective Date
211101001201 2021-11-01 BIENNIAL STATEMENT 2021-11-01
120502002324 2012-05-02 BIENNIAL STATEMENT 2012-03-01
100517002898 2010-05-17 BIENNIAL STATEMENT 2010-03-01
080415002765 2008-04-15 BIENNIAL STATEMENT 2008-03-01
060412003090 2006-04-12 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
88529.00
Total Face Value Of Loan:
88529.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88529
Current Approval Amount:
88529
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89249.36

Date of last update: 29 Mar 2025

Sources: New York Secretary of State