Search icon

CITYVINES INC.

Company Details

Name: CITYVINES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2005 (19 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)
2023-09-27 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-09-27 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-12-19 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-12-19 2023-09-27 Address APARTMENT 11C, 50 CENTRAL PARK WEST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6633887204 2020-04-28 0202 PPP 24 Hubert Street, NEW YORK, NY, 10013-2087
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133072
Loan Approval Amount (current) 126617.16
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-2087
Project Congressional District NY-10
Number of Employees 15
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 128091.47
Forgiveness Paid Date 2021-07-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State