Search icon

CITIMED MANAGEMENT SERVICES INC

Company Details

Name: CITIMED MANAGEMENT SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2016 (9 years ago)
Entity Number: 5002042
ZIP code: 11374
County: Bronx
Place of Formation: New York
Address: 99-01 63RD RD, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REGINA MOSHE Chief Executive Officer 99-01 63RD RD, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
CITIMED MANAGEMENT SERVICES INC DOS Process Agent 99-01 63RD RD, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2025-03-06 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-23 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-23 2025-02-23 Address 6336 99TH ST, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2025-02-23 2025-02-23 Address 99-01 63RD RD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2023-12-21 2025-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2023-11-14 Address 6336 99TH ST, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2023-11-14 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2023-11-14 Address 99-01 63RD RD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2023-11-14 2025-02-23 Address 6336 99TH ST, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2023-11-14 2025-02-23 Address 99-01 63RD RD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250223000105 2025-02-23 BIENNIAL STATEMENT 2025-02-23
231114003626 2023-11-14 BIENNIAL STATEMENT 2022-08-01
200810060322 2020-08-10 BIENNIAL STATEMENT 2020-08-01
200129060302 2020-01-29 BIENNIAL STATEMENT 2018-08-01
160831010392 2016-08-31 CERTIFICATE OF INCORPORATION 2016-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6194748909 2021-05-01 0202 PPS 6336 99th St # 1, Rego Park, NY, 11374-1979
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1287100
Loan Approval Amount (current) 1287100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rego Park, QUEENS, NY, 11374-1979
Project Congressional District NY-06
Number of Employees 104
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State