Search icon

SF CITYLIMIT INC.

Company Details

Name: SF CITYLIMIT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2008 (17 years ago)
Entity Number: 3707311
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: PO BOX 220375, BROOKLYN, NY, United States, 11222
Principal Address: 772 HUMBOLDT STREET, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 220375, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
ALAN CEPPOS Chief Executive Officer PO BOX 220375, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2008-08-11 2017-02-13 Address 780 HUMBOLT STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170213002058 2017-02-13 BIENNIAL STATEMENT 2015-08-01
080811000676 2008-08-11 CERTIFICATE OF INCORPORATION 2008-08-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-13 No data 74 W 50TH ST, Manhattan, NEW YORK, NY, 10112 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-13 No data 74 W 50TH ST, Manhattan, NEW YORK, NY, 10112 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2084557905 2020-06-11 0202 PPP 74 W 50TH ST, NEW YORK, NY, 10112-1507
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57397
Loan Approval Amount (current) 57397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10112-1507
Project Congressional District NY-12
Number of Employees 10
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57892.34
Forgiveness Paid Date 2021-04-23
1383198503 2021-02-18 0202 PPS 772 Humboldt St, Brooklyn, NY, 11222-3002
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57397
Loan Approval Amount (current) 57397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-3002
Project Congressional District NY-07
Number of Employees 25
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57678.48
Forgiveness Paid Date 2021-08-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State