Search icon

CITY CO-PILOT INC.

Company Details

Name: CITY CO-PILOT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 2013 (12 years ago)
Date of dissolution: 22 Nov 2022
Entity Number: 4462623
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 525 EAST 11TH ST., 4D, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 10000000

Share Par Value 0.0001

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
ANDREA FRIEDMAN Chief Executive Officer 525 EAST 11TH ST., 4D, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2015-09-21 2022-11-23 Address 525 EAST 11TH ST., 4D, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2013-09-23 2022-11-22 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.0001
2013-09-23 2022-11-23 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2013-09-23 2022-11-23 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221123000010 2022-11-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-22
190903060220 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170913006334 2017-09-13 BIENNIAL STATEMENT 2017-09-01
150921006149 2015-09-21 BIENNIAL STATEMENT 2015-09-01
130923001029 2013-09-23 CERTIFICATE OF INCORPORATION 2013-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1245698306 2021-01-16 0202 PPS 525 E 11th St, New York, NY, 10009-5076
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433060
Servicing Lender Name The Enterprise Center Capital Corporation
Servicing Lender Address 4548 Market Street, Philadelphia, PA, 19139
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, 10009-5076
Project Congressional District NY-10
Number of Employees 1
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10055.83
Forgiveness Paid Date 2021-08-18
2848628202 2020-08-03 0202 PPP 525 East 11th Street, New York, NY, 10009-4608
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9200
Loan Approval Amount (current) 9200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
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, 10009-4608
Project Congressional District NY-10
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9245.23
Forgiveness Paid Date 2021-02-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State