Search icon

CITGO MART INC

Company Details

Name: CITGO MART INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2014 (11 years ago)
Entity Number: 4649810
ZIP code: 10475
County: Bronx
Place of Formation: New York
Address: 3400 BAYCHESTER AVE, BRONX, NY, United States, 10475

Contact Details

Phone +1 201-877-2422

Phone +1 917-645-7443

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CITGO MART INC DOS Process Agent 3400 BAYCHESTER AVE, BRONX, NY, United States, 10475

Licenses

Number Status Type Date End date
2084665-2-DCA Active Business 2019-04-16 2024-11-30
2016155-1-DCA Inactive Business 2014-12-03 2023-12-31

Filings

Filing Number Date Filed Type Effective Date
141010010211 2014-10-10 CERTIFICATE OF INCORPORATION 2014-10-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-03 No data 3400 BAYCHESTER AVE, Bronx, BRONX, NY, 10475 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-26 No data 3400 BAYCHESTER AVE, Bronx, BRONX, NY, 10475 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-25 No data 3400 BAYCHESTER AVE, Bronx, BRONX, NY, 10475 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-14 No data 3400 BAYCHESTER AVE, Bronx, BRONX, NY, 10475 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-31 No data 3400 BAYCHESTER AVE, Bronx, BRONX, NY, 10475 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-09 No data 3400 BAYCHESTER AVE, Bronx, BRONX, NY, 10475 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-20 No data 3400 BAYCHESTER AVE, Bronx, BRONX, NY, 10475 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-24 No data 3400 BAYCHESTER AVE, Bronx, BRONX, NY, 10475 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-14 No data 3400 BAYCHESTER AVE, Bronx, BRONX, NY, 10475 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-03 No data 3400 BAYCHESTER AVE, Bronx, BRONX, NY, 10475 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3644762 TS VIO INVOICED 2023-05-11 1500 TS - State Fines (Tobacco)
3644763 SS VIO INVOICED 2023-05-11 250 SS - State Surcharge (Tobacco)
3580886 TP VIO INVOICED 2023-01-12 2000 TP - Tobacco Fine Violation
3573081 RENEWAL INVOICED 2022-12-28 200 Electronic Cigarette Dealer Renewal
3561517 TO VIO INVOICED 2022-12-02 1000 'TO - Tobacco Other
3527253 TP VIO CREDITED 2022-09-28 1750 TP - Tobacco Fine Violation
3527252 TS VIO CREDITED 2022-09-28 1125 TS - State Fines (Tobacco)
3527251 SS VIO CREDITED 2022-09-28 250 SS - State Surcharge (Tobacco)
3466133 TO VIO CREDITED 2022-07-27 500 'TO - Tobacco Other
3463172 PETROL-19 INVOICED 2022-07-14 320 PETROL PUMP BLEND

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-26 Default Decision SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 No data 1 No data
2022-09-26 Default Decision SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2022-09-26 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2022-07-25 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data 1 No data
2021-04-20 Default Decision CURB SIGN FAILED TO STATE THAT TOTAL UNITS SELLING PRICE INCLUDING TAXES 1 No data 1 No data
2018-12-09 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data 1 No data
2018-12-09 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2018-12-09 Hearing Decision BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data 1 No data
2018-12-09 Hearing Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2018-12-06 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6845227403 2020-05-15 0202 PPP 3400 Baychester Avenue, BRONX, NY, 10475
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2847
Loan Approval Amount (current) 2847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10475-0001
Project Congressional District NY-14
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2876.8
Forgiveness Paid Date 2021-06-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State