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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-08-03
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:
9200.00
Total Face Value Of Loan:
9200.00

Paycheck Protection Program

Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9200
Current Approval Amount:
9200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9245.23
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10055.83

Date of last update: 26 Mar 2025

Sources: New York Secretary of State