Search icon

CIT INC

Company Details

Name: CIT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2012 (13 years ago)
Entity Number: 4254811
ZIP code: 10977
County: Kings
Place of Formation: New York
Address: 14 Hoyt, Spring Valley, NY, United States, 10977
Principal Address: 14 Hoyt St, Spring Valley, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300VKMJMCVWWLI034 4254811 US-NY GENERAL ACTIVE 2012-06-06

Addresses

Legal 14 HOYT, SPRING VALLEY, New York, US-NY, US, 10977
Headquarters 14 HOYT, SPRING VALLEY, New York, US-NY, US, 10977

Registration details

Registration Date 2022-05-16
Last Update 2024-05-13
Status ISSUED
Next Renewal 2025-06-06
LEI Issuer 529900F6BNUR3RJ2WH29
Corroboration Level FULLY_CORROBORATED
Data Validated As 4254811

DOS Process Agent

Name Role Address
CIT INC DOS Process Agent 14 Hoyt, Spring Valley, NY, United States, 10977

Chief Executive Officer

Name Role Address
RIVKY MOSKOWITZ Chief Executive Officer 14 HOYT ST, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2025-04-09 2025-04-09 Address 14 HOYT ST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2023-02-22 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-22 2025-04-09 Address 14 HOYT ST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2023-02-22 2025-04-09 Address 14 Hoyt, Spring Valley, NY, 10977, USA (Type of address: Service of Process)
2012-06-06 2023-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-06 2023-02-22 Address 199 LEE AVE SUITE 794, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250409001609 2025-04-09 BIENNIAL STATEMENT 2025-04-09
230222002020 2023-02-22 BIENNIAL STATEMENT 2022-06-01
120606000612 2012-06-06 CERTIFICATE OF INCORPORATION 2012-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9823688803 2021-04-24 0202 PPP 14 Hoyt St Unit 212, Spring Valley, NY, 10977-4831
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-4831
Project Congressional District NY-17
Number of Employees 2
NAICS code 454110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6277.43
Forgiveness Paid Date 2021-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9301201 Foreclosure 1993-03-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-03-02
Termination Date 1997-10-09
Section 1819

Parties

Name CIT INC
Role Plaintiff
Name STATUS GAME CORP.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State