Search icon

CITITREK INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CITITREK INC 401(K) PROFIT SHARING PLAN & TRUST 2022 260435046 2023-07-07 CITITREK INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9179219485
Plan sponsor’s address PO BOX 70295, STATEN ISLAND, NY, 103070295

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing CLAUDIA TOBACK
CITITREK INC 401(K) PROFIT SHARING PLAN & TRUST 2021 260435046 2022-06-06 CITITREK INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 7184472587
Plan sponsor’s address 350 RICHMOND TERRACE APT 7C, STATEN ISLAND, NY, 10301

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing CLAUDIA TOBACK
CITITREK INC 401(K) PROFIT SHARING PLAN & TRUST 2020 260435046 2021-07-30 CITITREK INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 7184472587
Plan sponsor’s address 350 RICHMOND TERRACE APT 7C, STATEN ISLAND, NY, 10301

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing CLAUDIA TOBACK
CITITREK INC 401(K) PROFIT SHARING PLAN & TRUST 2019 260435046 2020-07-24 CITITREK INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 7184472587
Plan sponsor’s address 350 RICHMOND TERRACE APT 7C, STATEN ISLAND, NY, 10301

Signature of

Role Plan administrator
Date 2020-07-24
Name of individual signing CLAUDIA TOBACK

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

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)
2009-06-03 2013-06-06 Address 350 RICHMOND TERR, 7C, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)
2009-06-03 2013-06-06 Address CLAUDIA M TOBACK, 10 NILES PL, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2007-06-13 2013-06-06 Address 350 RICHMOND TERR, APT. 7C, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2007-06-13 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
130606007034 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110707002282 2011-07-07 BIENNIAL STATEMENT 2011-06-01
090603002575 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070613000648 2007-06-13 CERTIFICATE OF INCORPORATION 2007-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5182437302 2020-04-30 0202 PPP 350 Richmond Terrace Apt 7C, Staten Island, NY, 10301
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4001
Loan Approval Amount (current) 4001
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 Y
LMI Y
Business Age Description Unanswered
Project Address Staten Island, RICHMOND, NY, 10301-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4050.33
Forgiveness Paid Date 2021-08-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State