Search icon

CITI ABSTRACT INC.

Company Details

Name: CITI ABSTRACT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2004 (21 years ago)
Entity Number: 3041008
ZIP code: 11419
County: Richmond
Place of Formation: New York
Address: 127-21 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID S NARAIN Chief Executive Officer 127-21 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127-21 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
2023-05-24 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-21 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-02 2009-07-14 Address 654 SHARROTTS ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2006-05-02 2009-07-14 Address 654 SHARROTTS ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
2004-04-15 2021-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-04-15 2009-07-14 Address 654 SHARROTTS ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120727002778 2012-07-27 BIENNIAL STATEMENT 2012-04-01
101028002915 2010-10-28 BIENNIAL STATEMENT 2010-04-01
090714002743 2009-07-14 BIENNIAL STATEMENT 2008-04-01
060502002641 2006-05-02 BIENNIAL STATEMENT 2006-04-01
040415000728 2004-04-15 CERTIFICATE OF INCORPORATION 2004-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8898907409 2020-05-19 0202 PPP 13510 Liberty Avenue, SOUTH RICHMOND HILL, NY, 11419-2355
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77000
Loan Approval Amount (current) 77000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH RICHMOND HILL, QUEENS, NY, 11419-2355
Project Congressional District NY-05
Number of Employees 8
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77660.27
Forgiveness Paid Date 2021-04-01
9894538300 2021-01-31 0202 PPS 13510 Liberty Ave, South Richmond Hill, NY, 11419-2355
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86500
Loan Approval Amount (current) 86500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11419-2355
Project Congressional District NY-05
Number of Employees 8
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87149.9
Forgiveness Paid Date 2021-11-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State