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
X042025104A11 2025-04-14 2025-05-14 REPAIR SIDEWALK SEWARD AVENUE, BRONX, FROM STREET CASTLE HILL AVENUE TO STREET HAVEMEYER AVENUE
Q042025100A17 2025-04-10 2025-05-09 REPAIR SIDEWALK 215 PLACE, QUEENS, FROM STREET 46 AVENUE TO STREET 47 AVENUE
Q042025100A18 2025-04-10 2025-05-09 REPAIR SIDEWALK 47 AVENUE, QUEENS, FROM STREET 215 PLACE TO STREET 215 STREET
Q042025100A27 2025-04-10 2025-05-10 REPAIR SIDEWALK SENECA AVENUE, QUEENS, FROM STREET GREENE AVENUE TO STREET HARMAN STREET
Q042025100A28 2025-04-10 2025-05-09 REPAIR SIDEWALK HARMAN STREET, QUEENS, FROM STREET ONDERDONK AVENUE TO STREET SENECA 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 2024-04-15 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

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
29440.00
Total Face Value Of Loan:
29440.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29440
Current Approval Amount:
29440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29606.01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State