Search icon

CITY GREEN STREET INC.

Company Details

Name: CITY GREEN STREET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2011 (14 years ago)
Entity Number: 4080639
ZIP code: 34238
County: Kings
Place of Formation: New York
Address: 5436 LAGO MAGGIO STREET, SARASOTA, FL, United States, 34238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CITY GREEN STREET INC. DOS Process Agent 5436 LAGO MAGGIO STREET, SARASOTA, FL, United States, 34238

Chief Executive Officer

Name Role Address
MAREK KRUK Chief Executive Officer 5436 LAGO MAGGIO STREET, SARASOTA, FL, United States, 34238

Form 5500 Series

Employer Identification Number (EIN):
451769497
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-29 2024-10-29 Address 89 BERRY STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2021-04-12 2024-10-29 Address PO BOX 427, NEW YORK, NY, 10159, 0427, USA (Type of address: Service of Process)
2013-06-07 2021-04-12 Address PO BOX 427, NEW YORK, NY, 10159, 0427, USA (Type of address: Service of Process)
2013-06-07 2024-10-29 Address 89 BERRY STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2011-04-12 2013-06-07 Address 89 BERRY STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241029003663 2024-10-29 BIENNIAL STATEMENT 2024-10-29
210412060573 2021-04-12 BIENNIAL STATEMENT 2021-04-01
190412060261 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170615006173 2017-06-15 BIENNIAL STATEMENT 2017-04-01
130607002318 2013-06-07 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
69730.00
Total Face Value Of Loan:
69730.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-08-22
Type:
Referral
Address:
40 ARKAY DR, HAUPPAUGE, NY, 11788
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69730
Current Approval Amount:
69730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(201) 223-1448
Add Date:
2015-03-30
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State