Search icon

CITI LINE TRADING, INC.

Company Details

Name: CITI LINE TRADING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 2015 (10 years ago)
Date of dissolution: 27 Apr 2023
Entity Number: 4756013
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 215-12 91ST AVE., QUEENS VILLAGE, NY, United States, 11428

Contact Details

Phone +1 718-749-5458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZAKIR HOSSAIN DOS Process Agent 215-12 91ST AVE., QUEENS VILLAGE, NY, United States, 11428

Licenses

Number Status Type Date End date
2033288-1-DCA Inactive Business 2016-02-16 2021-12-31

History

Start date End date Type Value
2018-01-30 2023-07-27 Address 215-12 91ST AVE., QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
2015-05-08 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-05-08 2018-01-30 Address 6 LT. JOHN OLSEN LANE, SAINT JAMES, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230727001049 2023-04-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-27
180130000521 2018-01-30 CERTIFICATE OF CHANGE 2018-01-30
150508000641 2015-05-08 CERTIFICATE OF INCORPORATION 2015-05-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3285604 TO VIO INVOICED 2021-01-20 1000 'TO - Tobacco Other
3131639 RENEWAL INVOICED 2019-12-26 200 Tobacco Retail Dealer Renewal Fee
3119202 WM VIO INVOICED 2019-11-25 25 WM - W&M Violation
3119201 OL VIO INVOICED 2019-11-25 250 OL - Other Violation
3107912 WM VIO CREDITED 2019-10-29 25 WM - W&M Violation
3107910 CL VIO CREDITED 2019-10-29 175 CL - Consumer Law Violation
3107911 OL VIO CREDITED 2019-10-29 250 OL - Other Violation
3107294 SCALE-01 INVOICED 2019-10-28 20 SCALE TO 33 LBS
2704165 RENEWAL INVOICED 2017-12-01 110 Cigarette Retail Dealer Renewal Fee
2700625 CL VIO INVOICED 2017-11-28 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-01-19 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 2 2 No data No data
2019-10-18 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2019-10-18 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2019-10-18 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2017-11-20 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
8750.00
Total Face Value Of Loan:
8750.00
Date:
2020-05-21
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:
8797.00
Total Face Value Of Loan:
8797.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8750
Current Approval Amount:
8750
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8806.34
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8797
Current Approval Amount:
8797
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8847.61

Date of last update: 25 Mar 2025

Sources: New York Secretary of State