Search icon

CITY TRUCKING LLC

Company Details

Name: CITY TRUCKING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jan 2007 (18 years ago)
Entity Number: 3470331
ZIP code: 10033
County: New York
Place of Formation: New York
Address: C/O DOVID HERSH, 44 BENNETT AVENUE SUITE #31, NEW YORK, NY, United States, 10033

Contact Details

Phone +1 347-551-6609

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O DOVID HERSH, 44 BENNETT AVENUE SUITE #31, NEW YORK, NY, United States, 10033

Licenses

Number Status Type Date End date
1470749-DCA Active Business 2013-08-05 2024-02-28

Filings

Filing Number Date Filed Type Effective Date
090115002470 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070131000593 2007-01-31 ARTICLES OF ORGANIZATION 2007-01-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3407289 RENEWAL INVOICED 2022-01-13 340 Process Serving Agency License Renewal Fee
3123790 RENEWAL INVOICED 2019-12-06 340 Process Serving Agency License Renewal Fee
2706758 RENEWAL INVOICED 2017-12-07 340 Process Serving Agency License Renewal Fee
2640293 LICENSE REPL INVOICED 2017-07-11 15 License Replacement Fee
2397318 LL VIO INVOICED 2016-08-09 750 LL - License Violation
2256793 RENEWAL INVOICED 2016-01-12 340 Process Serving Agency License Renewal Fee
1588138 RENEWAL INVOICED 2014-02-11 340 Process Serving Agency License Renewal Fee
1245130 LICENSE INVOICED 2013-08-08 170 Process Serving Agency License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-08-09 Settlement (Pre-Hearing) FAIL IMPLEMENT PSA COMPLIANCE PLAN 1 1 No data No data
2016-08-09 Settlement (Pre-Hearing) PSA ASSIGN PROCESS TO PSI WHO FAILED TO COMPLY WITH RECORDKEEPING RULES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8934117700 2020-05-01 0235 PPP 415 B Central Ave, Cedarhurst, NY, 11516
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34386
Loan Approval Amount (current) 34386
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-0001
Project Congressional District NY-04
Number of Employees 8
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34911.68
Forgiveness Paid Date 2021-11-17
1949228510 2021-02-19 0235 PPS 415 Central Ave Unit B, Cedarhurst, NY, 11516-1930
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32797
Loan Approval Amount (current) 32797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-1930
Project Congressional District NY-04
Number of Employees 6
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33148.77
Forgiveness Paid Date 2022-03-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State