Search icon

CITI SKYLINE INC

Company Details

Name: CITI SKYLINE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2016 (9 years ago)
Entity Number: 5010285
ZIP code: 10472
County: Bronx
Place of Formation: New York
Activity Description: Citi Skyline Inc specializes in framing, flooring, wall coverings, finish carpentry and painting.
Address: 1845 WATSON AVE, BRONX, NY, United States, 10472

Contact Details

Phone +1 917-583-3312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1845 WATSON AVE, BRONX, NY, United States, 10472

Licenses

Number Status Type Date End date
2097703-DCA Active Business 2021-02-10 2025-02-28

History

Start date End date Type Value
2016-09-19 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160919010179 2016-09-19 CERTIFICATE OF INCORPORATION 2016-09-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3614529 RENEWAL INVOICED 2023-03-13 100 Home Improvement Contractor License Renewal Fee
3614528 TRUSTFUNDHIC INVOICED 2023-03-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3294318 DCA-SUS CREDITED 2021-02-10 125 Suspense Account
3293325 FINGERPRINT CREDITED 2021-02-08 75 Fingerprint Fee
3283236 EXAMHIC CREDITED 2021-01-14 50 Home Improvement Contractor Exam Fee
3283235 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283237 LICENSE INVOICED 2021-01-14 25 Home Improvement Contractor License Fee
3283238 BLUEDOT INVOICED 2021-01-14 100 Bluedot Fee
3283234 FINGERPRINT CREDITED 2021-01-14 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1836457702 2020-05-01 0202 PPP 6801 FOREST AVE APT APT 1F, RIDGEWOOD, NY, 11385
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 47931.88
Forgiveness Paid Date 2021-04-01
3538888808 2021-04-15 0202 PPS 6801 FOREST AVE APT APT 1F, RIDGEWOOD, NY, 11385
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35832
Loan Approval Amount (current) 35832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385
Project Congressional District NY-06
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 35992.95
Forgiveness Paid Date 2021-09-29

Date of last update: 21 Apr 2025

Sources: New York Secretary of State