Search icon

CITI CONTRACTING OF NEW YORK INC

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
6250.00
Total Face Value Of Loan:
6250.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
6315.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State