Search icon

CITY SUPPLY INC.

Company Details

Name: CITY SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2004 (20 years ago)
Entity Number: 3122202
ZIP code: 11215
County: Kings
Place of Formation: New York
Activity Description: City Supply is a certified minority-women-owned & operated company providing a wide range of electrical, voice, data, AV, security and construction supplies and services. We provide products and solutions to help build, connect and power infrastructure. We are committed to providing smart solutions for any size project. We specialize in strategic planning to make sure all products are delivered in a timely fashion to enhance profitability and efficiency.
Principal Address: 173 Second Ave, Brooklyn, NY, United States, 11215
Address: 173 2ND AVE, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 484-301-5850

Website http://www.citysupply1.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 173 2ND AVE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
DOVID STREICHER Chief Executive Officer 1183 44TH ST, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2008-11-14 2010-12-17 Address 1183 44TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2008-11-14 2010-12-17 Address DAVID STREICHER, 1183 44TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2006-11-08 2010-12-17 Address 1220 45TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2006-11-08 2008-11-14 Address 1220 45TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2004-11-04 2008-11-14 Address DAVID STREICHER, 1220 45TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211012000853 2021-10-12 BIENNIAL STATEMENT 2021-10-12
180222002020 2018-02-22 BIENNIAL STATEMENT 2016-11-01
101217002146 2010-12-17 BIENNIAL STATEMENT 2010-11-01
081114003268 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061108002873 2006-11-08 BIENNIAL STATEMENT 2006-11-01
041104000256 2004-11-04 CERTIFICATE OF INCORPORATION 2004-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1801777704 2020-05-01 0202 PPP 173 2ND AVE, BROOKLYN, NY, 11215
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75557
Loan Approval Amount (current) 75557
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 BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 322110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76301.57
Forgiveness Paid Date 2021-04-29

Date of last update: 12 Mar 2025

Sources: New York Secretary of State