Search icon

CITY SUBURB, INC.

Company Details

Name: CITY SUBURB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2006 (19 years ago)
Entity Number: 3383991
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 99-01 98TH STREET, OZONE PARK, NY, United States, 11416

Contact Details

Phone +1 718-406-2753

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
RAVINDER SINGH DOS Process Agent 99-01 98TH STREET, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
RAVINDER SINGH Chief Executive Officer 99-01 98TH STREET, OZONE PARK, NY, United States, 11416

Licenses

Number Status Type Date End date
2104737-DCA Active Business 2022-03-24 2025-02-28
1368990-DCA Inactive Business 2010-08-31 2021-02-28
1235045-DCA Inactive Business 2006-08-04 2007-06-30

Permits

Number Date End date Type Address
Q042025100A28 2025-04-10 2025-05-09 REPAIR SIDEWALK HARMAN STREET, QUEENS, FROM STREET ONDERDONK AVENUE TO STREET SENECA AVENUE
Q042025100A18 2025-04-10 2025-05-09 REPAIR SIDEWALK 47 AVENUE, QUEENS, FROM STREET 215 PLACE TO STREET 215 STREET
Q042025100A17 2025-04-10 2025-05-09 REPAIR SIDEWALK 215 PLACE, QUEENS, FROM STREET 46 AVENUE TO STREET 47 AVENUE
Q042025100A27 2025-04-10 2025-05-10 REPAIR SIDEWALK SENECA AVENUE, QUEENS, FROM STREET GREENE AVENUE TO STREET HARMAN STREET
B042025069A34 2025-03-10 2025-04-05 REPAIR SIDEWALK SUYDAM STREET, BROOKLYN, FROM STREET IRVING AVENUE TO STREET WYCKOFF AVENUE
B012025069B47 2025-03-10 2025-04-05 RESET, REPAIR OR REPLACE CURB-PROTECTED SUYDAM STREET, BROOKLYN, FROM STREET IRVING AVENUE TO STREET WYCKOFF AVENUE
M042024324A09 2024-11-19 2024-11-25 REPAIR SIDEWALK 5 AVENUE, MANHATTAN, FROM STREET EAST 31 STREET TO STREET EAST 32 STREET
M002024319A29 2024-11-14 No data MISCELLANEOUS - EMBARGO WAIVER REQUEST No data
M012024313A96 2024-11-08 2024-11-14 RESET, REPAIR OR REPLACE CURB-PROTECTED EAST 32 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
B042024309A18 2024-11-04 2024-11-30 REPAIR SIDEWALK RICHMOND STREET, BROOKLYN, FROM STREET ETNA STREET TO STREET RIDGEWOOD AVENUE

History

Start date End date Type Value
2024-07-05 2024-12-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-06-05 2024-07-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-04-15 2024-06-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-02-27 2024-02-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-02-27 2024-04-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2017-04-24 2020-12-03 Address 94-23 120TH STREET, SOUTH RICHMONDHILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2017-04-24 2020-12-03 Address 94-23 120TH STREET, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2009-06-09 2017-04-24 Address 118-82 METROPOLITAN AVE #6F, KEW GARDENS, NY, 11415, USA (Type of address: Principal Executive Office)
2009-06-09 2017-04-24 Address 118-82 METROPOLITAN AVE #6F, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2009-06-09 2017-04-24 Address 118-82 METROPOLITAN AVE #6F, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201203061683 2020-12-03 BIENNIAL STATEMENT 2020-07-01
170424002009 2017-04-24 BIENNIAL STATEMENT 2016-07-01
120806002604 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100809002080 2010-08-09 BIENNIAL STATEMENT 2010-07-01
090609002279 2009-06-09 BIENNIAL STATEMENT 2008-07-01
060703000163 2006-07-03 CERTIFICATE OF INCORPORATION 2006-07-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-22 No data SUYDAM STREET, FROM STREET IRVING AVENUE TO STREET WYCKOFF AVENUE No data Street Construction Inspections: Active Department of Transportation Crew on site working on sidewalk told supervisor to post signs showing sidewalk closed. Will come back for re inspection
2025-03-11 No data QUEENS BOULEVARD, FROM STREET 63 DRIVE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags restored around MTA Subway Stairs.
2025-03-08 No data 47 ROAD, FROM STREET 5 STREET TO STREET VERNON BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Curb replaced.
2025-01-31 No data 64 AVENUE, FROM STREET 98 STREET TO STREET QUEENS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Permit Expired
2024-12-07 No data LEFFERTS BOULEVARD, FROM STREET AUSTIN STREET TO STREET TALBOT STREET No data Street Construction Inspections: Post-Audit Department of Transportation Multiple sidewalk flags at side of 8300 Talbot Street.
2024-12-07 No data TALBOT STREET, FROM STREET 83 DRIVE TO STREET LEFFERTS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Multiple sidewalk flags at location restored in kind.
2024-10-01 No data WEST 120 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation s/w flags restored; exp joint not recess and sealed yet ..permit still active.
2024-09-07 No data QUEENS BOULEVARD, FROM STREET 63 DRIVE TO STREET 64 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation SIDEWALK REPAIRED AROUND NEW MTA SUBWAY STAIRS
2024-09-07 No data QUEENS BOULEVARD, FROM STREET 63 DRIVE TO STREET 63 DRIVE No data Street Construction Inspections: Post-Audit Department of Transportation SIDEWALK REPAIRED AROUND NEW MTA SUBWAY STAIRS
2024-09-07 No data QUEENS BOULEVARD, FROM STREET 63 DRIVE No data Street Construction Inspections: Post-Audit Department of Transportation NO WORK DONE IN THE INTERSECTION

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3566233 RENEWAL INVOICED 2022-12-13 100 Home Improvement Contractor License Renewal Fee
3566232 TRUSTFUNDHIC INVOICED 2022-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3383793 TRUSTFUNDHIC INVOICED 2021-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3383795 LICENSE INVOICED 2021-10-26 75 Home Improvement Contractor License Fee
3383794 EXAMHIC INVOICED 2021-10-26 50 Home Improvement Contractor Exam Fee
2955146 TRUSTFUNDHIC INVOICED 2018-12-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2955147 RENEWAL INVOICED 2018-12-31 100 Home Improvement Contractor License Renewal Fee
2955152 LICENSEDOC10 INVOICED 2018-12-31 10 License Document Replacement
2558263 TRUSTFUNDHIC INVOICED 2017-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2558264 RENEWAL INVOICED 2017-02-22 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-224768 Office of Administrative Trials and Hearings Issued Settled 2022-08-27 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-224732 Office of Administrative Trials and Hearings Issued Settled 2022-07-30 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8515708408 2021-02-13 0202 PPS 9423 120th St, South Richmond Hill, NY, 11419-1305
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29440
Loan Approval Amount (current) 29440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11419-1305
Project Congressional District NY-05
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29606.01
Forgiveness Paid Date 2021-09-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State