Search icon

CITY EYES CORP.

Company Details

Name: CITY EYES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 2006 (18 years ago)
Date of dissolution: 30 Aug 2022
Entity Number: 3442843
ZIP code: 10314
County: New York
Place of Formation: New York
Address: 1911 RICHMOND AVE, STE 210, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WALTER ZAVILENSKY DOS Process Agent 1911 RICHMOND AVE, STE 210, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
WALTER ZAVILENSKY Chief Executive Officer 2 W 14TH ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2015-01-22 2023-01-15 Address 1911 RICHMOND AVE, STE 210, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2009-01-20 2015-01-22 Address C/O COHENS FASION OPTICAL, 2 WEST 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-01-20 2015-01-22 Address 2 W 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2009-01-20 2023-01-15 Address 2 W 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2007-02-16 2009-01-20 Address C/O COHENS FASHION OPTICAL, 2 WEST 14TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
2006-11-29 2007-02-16 Address 177 EAST 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2006-11-29 2022-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230115000427 2022-08-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-30
150122002054 2015-01-22 BIENNIAL STATEMENT 2014-11-01
121210006318 2012-12-10 BIENNIAL STATEMENT 2012-11-01
101129002214 2010-11-29 BIENNIAL STATEMENT 2010-11-01
090120003445 2009-01-20 BIENNIAL STATEMENT 2008-11-01
070216000469 2007-02-16 CERTIFICATE OF AMENDMENT 2007-02-16
061129000098 2006-11-29 CERTIFICATE OF INCORPORATION 2006-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4885977204 2020-04-27 0202 PPP 2 West 14th Street, New York, NY, 10011
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103900
Loan Approval Amount (current) 103900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10011-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 105058.56
Forgiveness Paid Date 2021-06-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State