Search icon

CITY 9316 INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CITY 9316 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2009 (16 years ago)
Entity Number: 3880445
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 9316 4TH AVENUE, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-833-7788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHUJIAO CHEN Chief Executive Officer 9316 4TH AVENUE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
CITY 9316 INC. DOS Process Agent 9316 4TH AVENUE, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-103759 No data Alcohol sale 2022-08-09 2022-08-09 2024-08-31 9316 4TH AVE, BROOKLYN, New York, 11209 Restaurant
1384302-DCA Inactive Business 2011-03-11 No data 2013-12-15 No data No data

History

Start date End date Type Value
2023-01-17 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-11 2023-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-19 2022-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-19 2012-06-22 Address 1656 73RD STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104063029 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171107006339 2017-11-07 BIENNIAL STATEMENT 2017-11-01
151110006139 2015-11-10 BIENNIAL STATEMENT 2015-11-01
131113006702 2013-11-13 BIENNIAL STATEMENT 2013-11-01
120622006080 2012-06-22 BIENNIAL STATEMENT 2011-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1062683 SWC-CON INVOICED 2012-03-01 304.44000244140625 Sidewalk Consent Fee
1062684 SWC-CON INVOICED 2011-06-30 3470.7099609375 Sidewalk Consent Fee
1062679 LICENSE INVOICED 2011-03-11 510 Two-Year License Fee
1062682 CNV_FS INVOICED 2011-03-08 1500 Comptroller's Office security fee - sidewalk cafT
1062680 CNV_PC INVOICED 2011-03-08 445 Petition for revocable Consent - SWC Review Fee
1062681 PLANREVIEW INVOICED 2011-03-08 310 Plan Review Fee

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
363895.00
Total Face Value Of Loan:
363895.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-27
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:
292022.00
Total Face Value Of Loan:
292022.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
363895
Current Approval Amount:
363895
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
366745.51
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
292022
Current Approval Amount:
292022
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
295323.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State