Search icon

CITY SAFETY COMPLIANCE, CORP.

Company Details

Name: CITY SAFETY COMPLIANCE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2009 (16 years ago)
Entity Number: 3854769
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 29 WEST 38TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6XHF7 Active Non-Manufacturer 2013-07-12 2024-03-01 No data No data

Contact Information

POC ANNA VISHEV
Phone +1 646-626-7300
Fax +1 646-626-7370
Address 21 W 38TH ST STE 1102, NEW YORK, NY, 10018 5506, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CITY SAFETY COMPLIANCE CORP 401(K) PLAN 2017 264390978 2018-07-03 CITY SAFETY COMPLIANCE CORP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-12-01
Business code 541600
Sponsor’s telephone number 2126837200
Plan sponsor’s address 21 WEST 38TH STREET, SUITE 1102, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-07-03
Name of individual signing SREENIVAS BYREDDY
CITY SAFETY COMPLIANCE CORP 401(K) PLAN 2016 264390978 2017-06-27 CITY SAFETY COMPLIANCE CORP 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-12-01
Business code 541600
Sponsor’s telephone number 2126837200
Plan sponsor’s address 21 WEST 38TH STREET, SUITE 1102, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-06-27
Name of individual signing SREENIVAS BYREDDY
Role Employer/plan sponsor
Date 2017-06-27
Name of individual signing PETER AMATO
CITY SAFETY COMPLIANCE CORP 401(K) PLAN 2015 264390978 2016-07-12 CITY SAFETY COMPLIANCE CORP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-12-01
Business code 541600
Sponsor’s telephone number 2126837200
Plan sponsor’s address 21 WEST 38TH STREET, SUITE 1102, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing SREENIVAS BYREDDY
CITY SAFETY COMPLIANCE CORP 401(K) PLAN 2014 264390978 2015-10-07 CITY SAFETY COMPLIANCE CORP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-12-01
Business code 541600
Sponsor’s telephone number 2126837200
Plan sponsor’s address 21 WEST 38TH STREET, SUITE 1102, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing SREENIVAS BYREDDY
CITY SAFETY COMPLIANCE CORP 401(K) PLAN 2013 264390978 2014-10-10 CITY SAFETY COMPLIANCE CORP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-12-01
Business code 812990
Sponsor’s telephone number 2126837200
Plan sponsor’s address 21 WEST 38TH STREET, SUITE 1102, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2014-10-10
Name of individual signing SREENIVAS BYREDDY
CITY SAFETY COMPLIANCE CORP 401(K) PLAN 2012 264390978 2013-10-07 CITY SAFETY COMPLIANCE CORP 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-12-01
Business code 812990
Sponsor’s telephone number 2126837200
Plan sponsor’s address 21 WEST 38TH STREET, SUITE 1102, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2013-10-07
Name of individual signing SREENIVAS BYREDDY
CITY SAFETY COMPLIANCE CORP 401(K) PLAN 2011 264390978 2012-10-15 CITY SAFETY COMPLIANCE CORP 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-12-01
Business code 812990
Sponsor’s telephone number 6464157591
Plan sponsor’s address 315 MADISON AVE., SUITE 901, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 264390978
Plan administrator’s name CITY SAFETY COMPLIANCE CORP
Plan administrator’s address 315 MADISON AVE., SUITE 901, NEW YORK, NY, 10017
Administrator’s telephone number 6464157591

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing SHUANY ARIAS

Agent

Name Role Address
PETER AMATO Agent 29 WEST 38TH STREET, 12TH FLOOR, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 WEST 38TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2022-12-07 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-24 2022-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-02 2022-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-02 2022-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-04 2022-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-02 2022-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-30 2022-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-28 2022-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-21 2020-10-07 Address SUITE 1102, 21 WEST 38TH STREET, FLOOR 11, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-09-10 2013-06-21 Address 305 MADISON AVENUE STE 449, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201007000826 2020-10-07 CERTIFICATE OF CHANGE 2020-10-07
130621000155 2013-06-21 CERTIFICATE OF CHANGE 2013-06-21
090910000917 2009-09-10 CERTIFICATE OF INCORPORATION 2009-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9056987409 2020-05-19 0202 PPP 21 West 38th Street 11th Floor, NEW YORK, NY, 10018-2197
Loan Status Date 2021-08-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1213645
Loan Approval Amount (current) 1213645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89607
Servicing Lender Name Quaint Oak Bank
Servicing Lender Address 501 Knowles Ave, SOUTHAMPTON, PA, 18966-3874
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10018-2197
Project Congressional District NY-12
Number of Employees 58
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 89607
Originating Lender Name Quaint Oak Bank
Originating Lender Address SOUTHAMPTON, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1228984.12
Forgiveness Paid Date 2021-08-19
8542148303 2021-01-29 0202 PPS 29 W 38th St Fl 12, New York, NY, 10018-2253
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1200000
Loan Approval Amount (current) 1200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89607
Servicing Lender Name Quaint Oak Bank
Servicing Lender Address 501 Knowles Ave, SOUTHAMPTON, PA, 18966-3874
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, 10018-2253
Project Congressional District NY-12
Number of Employees 58
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 89607
Originating Lender Name Quaint Oak Bank
Originating Lender Address SOUTHAMPTON, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1212333.33
Forgiveness Paid Date 2022-02-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State