Search icon

IN-CITY ENTERPRISES, INC.

Company Details

Name: IN-CITY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2008 (16 years ago)
Entity Number: 3751070
ZIP code: 10454
County: Bronx
Place of Formation: New York
Activity Description: In-City Enterprises specializes in miscellaneous steel fabrication and installation including but not limited to custom and ornamental fence, gates and railings.
Address: 125 BRUCKNER BOULEVARD, BRONX, NY, United States, 10454

Contact Details

Phone +1 718-325-8538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IN-CITY ENTERPRISES, INC. DOS Process Agent 125 BRUCKNER BOULEVARD, BRONX, NY, United States, 10454

Chief Executive Officer

Name Role Address
LIONEL WILLIAMS Chief Executive Officer 125 BRUCKNER BOULEVARD, BRONX, NY, United States, 10454

History

Start date End date Type Value
2024-06-26 2024-06-26 Address 125 BRUCKNER BOULEVARD, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2023-08-03 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-19 2024-06-26 Address 125 BRUCKNER BOULEVARD, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2020-11-19 2024-06-26 Address 125 BRUCKNER BOULEVARD, BRONX, NY, 10454, USA (Type of address: Service of Process)
2011-02-28 2020-11-19 Address 4459 BRONX BLVD, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2008-12-09 2020-11-19 Address 4459 BRONX BOULEVARD, BRONX, NY, 10470, USA (Type of address: Service of Process)
2008-12-09 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240626003684 2024-06-26 BIENNIAL STATEMENT 2024-06-26
221118003003 2022-11-18 BIENNIAL STATEMENT 2020-12-01
201119060452 2020-11-19 BIENNIAL STATEMENT 2018-12-01
150206006224 2015-02-06 BIENNIAL STATEMENT 2014-12-01
110228002880 2011-02-28 BIENNIAL STATEMENT 2010-12-01
081209000546 2008-12-09 CERTIFICATE OF INCORPORATION 2008-12-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-10 No data BEACH CHANNEL DRIVE, FROM STREET BEACH 100 STREET TO STREET X BAY BRIDGE EXIT RAMP No data Street Construction Inspections: Post-Audit Department of Transportation permit out of guarantee
2024-04-10 No data BEACH CHANNEL DRIVE, FROM STREET BEACH 98 STREET TO STREET BEACH 100 STREET No data Street Construction Inspections: Post-Audit Department of Transportation permit out of guarantee
2024-04-09 No data BEACH CHANNEL DRIVE, FROM STREET BEACH 98 STREET TO STREET X BAY BRIDGE EXIT RAMP No data Street Construction Inspections: Post-Audit Department of Transportation permit out of guarantee
2013-08-29 No data HYLAN BOULEVARD, FROM STREET CODDINGTON AVENUE TO STREET NEW DORP LANE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-08-29 No data HYLAN BOULEVARD, FROM STREET CODDINGTON AVENUE TO STREET ROSE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-08-29 No data HYLAN BOULEVARD, FROM STREET ROSE AVENUE TO STREET ROSS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-07-26 No data QUEENS BOULEVARD, FROM STREET 56 STREET TO STREET 57 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk accessible.
2013-05-29 No data QUEENS BOULEVARD, FROM STREET YELLOWSTONE BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation pedestrian fence installed
2013-05-22 No data FORSYTH STREET, FROM STREET BEND TO STREET CANAL STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-04-21 No data PARK AVENUE, FROM STREET EAST 33 STREET TO STREET EAST 34 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2045297700 2020-05-01 0202 PPP 125 BRUCKNER BLVD, BRONX, NY, 10454
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205000
Loan Approval Amount (current) 205000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10454-0001
Project Congressional District NY-15
Number of Employees 11
NAICS code 812220
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 Unanswered
Forgiveness Amount 207059.23
Forgiveness Paid Date 2021-05-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3065665 Intrastate Non-Hazmat 2024-03-27 4000 2020 3 2 Private(Property)
Legal Name IN-CITY ENTERPRISES INC
DBA Name -
Physical Address 125 BRUCKNER BLVD, BRONX, NY, 10454-4608, US
Mailing Address 125 BRUCKNER BLVD, BRONX, NY, 10454-4608, US
Phone (718) 325-8538
Fax (347) 346-9821
E-mail INCITY08@OPTONLINE.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1303792 Labor Management Relations Act 2013-06-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2013-06-04
Termination Date 2014-03-14
Date Issue Joined 2013-06-12
Section 0185
Status Terminated

Parties

Name IN-CITY ENTERPRISES, INC.
Role Plaintiff
Name LOCAL UNION 580 OF THE ,
Role Defendant

Date of last update: 14 Apr 2025

Sources: New York Secretary of State