Search icon

CITITREK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CITITREK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2007 (18 years ago)
Entity Number: 3530483
ZIP code: 10307
County: Richmond
Place of Formation: New York
Principal Address: 960 E Homestead Lane, Easton, PA, United States, 18042
Address: PO Box 70295, Staten Is, NY, United States, 10307

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEREDITH D TOBACK Chief Executive Officer PO BOX 70295, STATEN ISLAND, NY, United States, 10307

DOS Process Agent

Name Role Address
CITITREK INC. DOS Process Agent PO Box 70295, Staten Is, NY, United States, 10307

Form 5500 Series

Employer Identification Number (EIN):
260435046
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-14 2023-08-14 Address 350 RICHMOND TERR, #7C, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2023-08-14 2023-08-14 Address PO BOX 70295, STATEN ISLAND, NY, 10307, 0295, USA (Type of address: Chief Executive Officer)
2021-06-10 2023-08-14 Address 350 RICHMOND TERR, #7C, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2013-06-06 2021-06-10 Address 350 RICHMOND TERR, #7C, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2013-06-06 2023-08-14 Address 350 RICHMOND TERR, #7C, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230814000363 2023-08-14 BIENNIAL STATEMENT 2023-06-01
210610060289 2021-06-10 BIENNIAL STATEMENT 2021-06-01
190607060507 2019-06-07 BIENNIAL STATEMENT 2019-06-01
170607006695 2017-06-07 BIENNIAL STATEMENT 2017-06-01
150618006116 2015-06-18 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2022-01-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
12600.00
Total Face Value Of Loan:
12600.00
Date:
2020-04-30
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:
4001.00
Total Face Value Of Loan:
4001.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4001
Current Approval Amount:
4001
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4050.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State