Search icon

CITY CARPENTRY INC

Company Details

Name: CITY CARPENTRY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2016 (8 years ago)
Entity Number: 5028902
ZIP code: 06901
County: New York
Place of Formation: New York
Address: 700 Summer St, Suite 1K, Stamford, CT, United States, 06901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 700 Summer St, Suite 1K, Stamford, CT, United States, 06901

Chief Executive Officer

Name Role Address
ZEQIRI NEXHMEDIN Chief Executive Officer 16 LAKE ST, 6F, WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
2023-11-29 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-27 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-20 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-20 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-10 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-06 2023-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-06 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-03 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-31 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-21 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210708002442 2021-07-08 BIENNIAL STATEMENT 2021-07-08
161026010264 2016-10-26 CERTIFICATE OF INCORPORATION 2016-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6318608502 2021-03-03 0202 PPS 3628 9th St, Long Island City, NY, 11106-5106
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53125
Loan Approval Amount (current) 53125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11106-5106
Project Congressional District NY-07
Number of Employees 6
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53898.26
Forgiveness Paid Date 2022-08-11
3514687403 2020-05-07 0202 PPP 36-28 9th Street, Long Island City, NY, 11106
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82500
Loan Approval Amount (current) 82500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 6
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83620.62
Forgiveness Paid Date 2021-09-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State