Search icon

CITI CONTRACTING OF NEW YORK INC

Company Details

Name: CITI CONTRACTING OF NEW YORK INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2007 (18 years ago)
Entity Number: 3531583
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 45-14 30TH AVE, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 917-304-5826

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN BUTTIGIEG Chief Executive Officer 45-14 30TH AVE, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
CITI CONTRACTING OF NEW YORK INC DOS Process Agent 45-14 30TH AVE, ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date End date
1291578-DCA Active Business 2008-07-07 2025-02-28

History

Start date End date Type Value
2009-06-22 2017-06-05 Address 26-27 28TH ST, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2009-06-22 2017-06-05 Address 26-27 28TH ST, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)
2009-06-22 2017-06-05 Address 26-27 28TH ST, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2007-06-15 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-15 2009-06-22 Address 45-14 30 AVE, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210720000901 2021-07-20 BIENNIAL STATEMENT 2021-07-20
190628060080 2019-06-28 BIENNIAL STATEMENT 2019-06-01
170605006127 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150612006133 2015-06-12 BIENNIAL STATEMENT 2015-06-01
130610006502 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110615003310 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090622002786 2009-06-22 BIENNIAL STATEMENT 2009-06-01
070615000241 2007-06-15 CERTIFICATE OF INCORPORATION 2007-06-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3568364 RENEWAL INVOICED 2022-12-15 100 Home Improvement Contractor License Renewal Fee
3568363 TRUSTFUNDHIC INVOICED 2022-12-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273752 TRUSTFUNDHIC INVOICED 2020-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273753 RENEWAL INVOICED 2020-12-22 100 Home Improvement Contractor License Renewal Fee
2957704 TRUSTFUNDHIC INVOICED 2019-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2957705 RENEWAL INVOICED 2019-01-04 100 Home Improvement Contractor License Renewal Fee
2512118 RENEWAL INVOICED 2016-12-14 100 Home Improvement Contractor License Renewal Fee
2512117 TRUSTFUNDHIC INVOICED 2016-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1880220 RENEWAL INVOICED 2014-11-12 100 Home Improvement Contractor License Renewal Fee
1880219 TRUSTFUNDHIC INVOICED 2014-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-215561 Office of Administrative Trials and Hearings Issued Settled 2018-01-13 2500 2018-06-02 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6934687403 2020-05-15 0202 PPP 4514 30th ave, ASTORIA, NY, 11103
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 ASTORIA, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 6315.67
Forgiveness Paid Date 2021-06-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State