Search icon

CITI-MAIL SERVICE NY INC

Company Details

Name: CITI-MAIL SERVICE NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2007 (18 years ago)
Entity Number: 3566839
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 112 BOWERY, 1FL, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GONG BE SUN DOS Process Agent 112 BOWERY, 1FL, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
GONG BE SUN Chief Executive Officer 112 BOWERY, 1FL, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 112 BOWERY, 1FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2017-09-01 2023-09-01 Address 112 BOWERY, 1FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2017-09-01 2023-09-01 Address 112 BOWERY, 1FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2009-09-22 2017-09-01 Address 136 BOWERY #201, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2009-09-22 2017-09-01 Address 136 BOWERY #201, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2007-09-12 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-09-12 2017-09-01 Address 136 BOWERY #201, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901002248 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220614002765 2022-06-14 BIENNIAL STATEMENT 2021-09-01
190904061669 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170901006481 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006554 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130906006572 2013-09-06 BIENNIAL STATEMENT 2013-09-01
110919003164 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090922002681 2009-09-22 BIENNIAL STATEMENT 2009-09-01
070912000361 2007-09-12 CERTIFICATE OF INCORPORATION 2007-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3564198501 2021-02-24 0202 PPP 112 Bowery PMB C, New York, NY, 10013-4727
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2730
Loan Approval Amount (current) 2730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4727
Project Congressional District NY-10
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2742.66
Forgiveness Paid Date 2021-08-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State