Search icon

CITY WORLD IMPORTS, INC.

Company Details

Name: CITY WORLD IMPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2006 (19 years ago)
Entity Number: 3443831
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 3350 BOSTON ROAD, BRONX, NY, United States, 10469

Contact Details

Phone +1 718-514-8080

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL RIZZUTO Chief Executive Officer 3350 BOSTON ROAD, BRONX, NY, United States, 10469

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3350 BOSTON ROAD, BRONX, NY, United States, 10469

Licenses

Number Status Type Date End date
1399171-DCA Active Business 2011-07-08 2025-07-31
1382565-DCA Inactive Business 2011-02-15 2017-07-31
1249998-DCA Inactive Business 2007-03-15 2011-07-31

History

Start date End date Type Value
2019-12-10 2020-11-18 Address 3333 BOSTON ROAD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2010-10-22 2019-12-10 Address 3350 BOSTON RD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2010-10-22 2019-12-10 Address 3350 BOSTON RD, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)
2006-11-30 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201118060073 2020-11-18 BIENNIAL STATEMENT 2020-11-01
191210002000 2019-12-10 AMENDMENT TO BIENNIAL STATEMENT 2018-11-01
181113006435 2018-11-13 BIENNIAL STATEMENT 2018-11-01
141107007065 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121116006323 2012-11-16 BIENNIAL STATEMENT 2012-11-01

Complaints

Start date End date Type Satisafaction Restitution Result
2023-05-05 2023-06-08 Damaged Goods Yes 0.00 Resolved and Consumer Satisfied
2018-09-14 2018-10-01 Damaged Goods No 0.00 Advised to Sue
2016-01-08 2016-02-05 Damaged Goods Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3647346 RENEWAL INVOICED 2023-05-18 600 Secondhand Dealer Auto License Renewal Fee
3536599 LL VIO INVOICED 2022-10-13 300 LL - License Violation
3359016 LL VIO INVOICED 2021-08-11 750 LL - License Violation
3340738 RENEWAL INVOICED 2021-06-23 600 Secondhand Dealer Auto License Renewal Fee
3117470 LL VIO INVOICED 2019-11-20 250 LL - License Violation
3116655 LL VIO CREDITED 2019-11-18 250 LL - License Violation
3058305 RENEWAL INVOICED 2019-07-05 600 Secondhand Dealer Auto License Renewal Fee
2632417 RENEWAL INVOICED 2017-06-29 600 Secondhand Dealer Auto License Renewal Fee
2310223 LL VIO INVOICED 2016-03-28 300 LL - License Violation
2190119 LL VIO CREDITED 2015-10-14 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-10-05 Pleaded BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 1 1 No data No data
2021-08-09 Pleaded BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 2 2 No data No data
2019-11-12 Pleaded BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 1 1 No data No data
2016-03-14 Pleaded BUSINESS IS CARRYING ON HIS OR HER BUSINESS AT A PLACE OTHER THAN THE ONE DESIGNATED IN THE LICENSE. THE BUSINESS IS OFFERING SECONDHAND ITEMS FOR SALE ON THE SIDEWALK IN FRONT OF THE LICENSED LOCATION. 1 1 No data No data
2015-10-05 No data BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 No data No data No data
2015-03-09 Pleaded DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN 1 1 No data No data
2015-03-09 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2015-03-09 Pleaded Dealer displayed used vehicles on sidewalk or roadway or outside the licensed premises 1 1 No data No data

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:
586602.82
Total Face Value Of Loan:
586602.82

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
586602.82
Current Approval Amount:
586602.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
591344.53

Date of last update: 28 Mar 2025

Sources: New York Secretary of State