Search icon

CITADEL CONSULTING GROUP, LLC

Company Details

Name: CITADEL CONSULTING GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Feb 2016 (9 years ago)
Entity Number: 4903199
ZIP code: 11580
County: Kings
Place of Formation: New York
Address: 99 WEST HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, United States, 11580

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLAZA UNION 401(K) PLAN 2018 811619316 2019-10-15 CITADEL CONSULTING GROUP, LLC 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 623000
Sponsor’s telephone number 7188527000
Plan sponsor’s address 1000 GATES AVENUE, 5TH FLOOR, BROOKLYN, NY, 11221

Plan administrator’s name and address

Administrator’s EIN 201254714
Plan administrator’s name FMI CONSULTING GROUP
Plan administrator’s address 11 PROSPECT STREET, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing PETER H. MACALUSO
Role Employer/plan sponsor
Date 2019-10-15
Name of individual signing MONICA TERRANO

DOS Process Agent

Name Role Address
PLATINUM REGISTERED AGENTS INC. DOS Process Agent 99 WEST HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2024-02-01 2024-06-07 Address 1000 GATES AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
2017-02-17 2024-02-01 Address 1000 GATES AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
2017-01-12 2017-02-17 Address 545 BROADWAY 3RD FL, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2016-02-26 2017-01-12 Address PO BOX 10873, ALBANY, NY, 12201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240607000245 2024-06-06 CERTIFICATE OF CHANGE BY ENTITY 2024-06-06
240201040705 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220203001563 2022-02-03 BIENNIAL STATEMENT 2022-02-03
210811002763 2021-08-11 BIENNIAL STATEMENT 2021-08-11
190731060364 2019-07-31 BIENNIAL STATEMENT 2018-02-01
170217000026 2017-02-17 CERTIFICATE OF CHANGE 2017-02-17
170112000120 2017-01-12 CERTIFICATE OF CHANGE 2017-01-12
160720000993 2016-07-20 CERTIFICATE OF PUBLICATION 2016-07-20
160226010233 2016-02-26 ARTICLES OF ORGANIZATION 2016-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3281538202 2020-08-04 0202 PPP 1000 Gates Avenue, Brooklyn, NY, 11221
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1183242
Loan Approval Amount (current) 1183242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-0001
Project Congressional District NY-08
Number of Employees 69
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 1191721.9
Forgiveness Paid Date 2021-04-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2201721 Insurance 2022-03-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-28
Termination Date 2023-07-19
Section 2201
Sub Section IN
Status Terminated

Parties

Name KINSALE INSURANCE COMPANY
Role Plaintiff
Name CITADEL CONSULTING GROUP, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State