Search icon

CITY ATM CORP

Company Details

Name: CITY ATM CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2015 (9 years ago)
Entity Number: 4848131
ZIP code: 10804
County: Bronx
Place of Formation: New York
Address: 9 CLAIRE AVE, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CITY ATM CORP DOS Process Agent 9 CLAIRE AVE, NEW ROCHELLE, NY, United States, 10804

Chief Executive Officer

Name Role Address
FADHEL ALBRASHI Chief Executive Officer 9 CLAIRE AVE, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
2015-11-12 2021-01-08 Address 69-27 164TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210108060964 2021-01-08 BIENNIAL STATEMENT 2019-11-01
151112010028 2015-11-12 CERTIFICATE OF INCORPORATION 2015-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1702728701 2021-03-27 0202 PPP 9 Claire Ave, New Rochelle, NY, 10804-4407
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6490
Loan Approval Amount (current) 6490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10804-4407
Project Congressional District NY-16
Number of Employees 2
NAICS code 522298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6524.67
Forgiveness Paid Date 2021-11-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State