Search icon

CITYSCAN CORP.

Company Details

Name: CITYSCAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2006 (19 years ago)
Entity Number: 3358085
ZIP code: 10466
County: Queens
Place of Formation: New York
Address: 2281 Light Street, Bronx, NY, United States, 10466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2281 Light Street, Bronx, NY, United States, 10466

Chief Executive Officer

Name Role Address
JOSEPH NEOS Chief Executive Officer 2281 LIGHT STREET, BRONX, NY, United States, 10466

History

Start date End date Type Value
2024-06-24 2024-06-24 Address 28-24 STEINWAY ST, UNIT 117, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-06-24 Address 2281 LIGHT STREET, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2023-10-27 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-31 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-17 2024-06-24 Address 28-24 STEINWAY ST, UNIT 117, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2010-05-17 2024-06-24 Address 28-24 STEINWAY ST, UNIT 117, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2008-05-20 2010-05-17 Address 147-29 10TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2008-05-20 2010-05-17 Address 147-29 10TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2006-05-05 2021-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-05 2010-05-17 Address 147-29 10TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240624002638 2024-06-24 BIENNIAL STATEMENT 2024-06-24
120508006622 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100517003285 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080520002478 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060505000555 2006-05-05 CERTIFICATE OF INCORPORATION 2006-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4725468310 2021-01-23 0202 PPS 2281 Light St, Bronx, NY, 10466-6136
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177456.87
Loan Approval Amount (current) 177456.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10466-6136
Project Congressional District NY-14
Number of Employees 12
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 179182.15
Forgiveness Paid Date 2022-01-13
7536407203 2020-04-28 0202 PPP 2281 LIGHT ST, BRONX, NY, 10466-6136
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177456.87
Loan Approval Amount (current) 177456.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10466-6136
Project Congressional District NY-14
Number of Employees 13
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 180429.27
Forgiveness Paid Date 2022-01-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State