Search icon

SITTERS IN THE CITY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SITTERS IN THE CITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2006 (19 years ago)
Entity Number: 3353579
ZIP code: 60305
County: New York
Place of Formation: New York
Address: 706 ASHLAND AVE, RIVER FOREST, IL, United States, 60305
Principal Address: 125 MAIDEN LANE, #206, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KRISTINA WILSON DOS Process Agent 706 ASHLAND AVE, RIVER FOREST, IL, United States, 60305

Chief Executive Officer

Name Role Address
KRISTINA WILSON Chief Executive Officer 706 ASHLAND AVE, RIVER FOREST, IL, United States, 60305

Links between entities

Type:
Headquarter of
Company Number:
CORP_66724174
State:
ILLINOIS

History

Start date End date Type Value
2016-04-08 2018-05-24 Address 325 CLINTON AVE, 10A, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2012-06-14 2018-05-24 Address 259 WEST 30TH STREET 2ND FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2011-01-27 2018-05-24 Address 325 CLINTON AVE, 10A, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2011-01-27 2012-06-14 Address 325 CLINTON AVE, 10A, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2011-01-27 2016-04-08 Address 325 CLINTON AVE, 10A, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180524006046 2018-05-24 BIENNIAL STATEMENT 2018-04-01
160408006328 2016-04-08 BIENNIAL STATEMENT 2016-04-01
140423006215 2014-04-23 BIENNIAL STATEMENT 2014-04-01
120614002641 2012-06-14 BIENNIAL STATEMENT 2012-04-01
110127002664 2011-01-27 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
8200.00
Total Face Value Of Loan:
8200.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8200
Current Approval Amount:
8200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8259.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State