Search icon

CITYVEST CAPITAL INC.

Company Details

Name: CITYVEST CAPITAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2014 (11 years ago)
Entity Number: 4597335
ZIP code: 12205
County: New York
Place of Formation: Delaware
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 110 E. 59TH ST., 22ND FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ALAN P. DONENFELD Chief Executive Officer 110 E. 59TH ST., 22ND FLOOR, SUITE 300, BOULDER, CO, United States, 80302

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 110 E 59TH ST, 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 110 E. 59TH ST., 22ND FLOOR, SUITE 300, BOULDER, CO, 80302, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 110 E. 59TH ST., 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-06-30 2024-06-03 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2017-06-29 2024-06-03 Address 110 E 59TH ST, 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2017-06-29 2020-06-30 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2014-06-24 2017-06-29 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603004297 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220601002616 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200630060489 2020-06-30 BIENNIAL STATEMENT 2020-06-01
180615006286 2018-06-15 BIENNIAL STATEMENT 2018-06-01
170629006114 2017-06-29 BIENNIAL STATEMENT 2016-06-01
160601000210 2016-06-01 CERTIFICATE OF AMENDMENT 2016-06-01
140624000651 2014-06-24 APPLICATION OF AUTHORITY 2014-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8194117301 2020-05-01 0202 PPP 110 East 59th Street, New York, NY, 10022
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10022-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21135.8
Forgiveness Paid Date 2021-10-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State