Search icon

CITYVINES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CITYVINES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2005 (20 years ago)
Entity Number: 3294431
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 24 Hubert Street, New York, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARK ARMENANTE Chief Executive Officer 24 HUBERT STREET, NEW YORK, NY, United States, 10013

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Licenses

Number Type Date Last renew date End date Address Description
0100-22-116319 Alcohol sale 2022-01-10 2022-01-10 2025-01-31 24 HUBERT ST, NEW YORK, New York, 10013 Liquor Store

History

Start date End date Type Value
2023-12-12 2023-12-12 Address 24 HUBERT STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-12-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-10-02 2023-12-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-10-02 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-12-12 Address 24 HUBERT STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231212002961 2023-12-12 BIENNIAL STATEMENT 2023-12-01
231002006341 2023-10-02 BIENNIAL STATEMENT 2021-12-01
230927002935 2023-09-27 CERTIFICATE OF CHANGE BY ENTITY 2023-09-27
051219000227 2005-12-19 CERTIFICATE OF INCORPORATION 2005-12-19

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
-6455.00
Total Face Value Of Loan:
126617.16

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133072
Current Approval Amount:
126617.16
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
128091.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State