Search icon

CITADEL ELECTRICAL SUPPLY COMPANY, INC.

Company Details

Name: CITADEL ELECTRICAL SUPPLY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 2017 (8 years ago)
Date of dissolution: 18 Sep 2023
Entity Number: 5219755
ZIP code: 11021
County: Rockland
Place of Formation: New York
Address: 10 CUTTER MILL ROAD, SUITE 302, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZACTJEDQTN99 2024-08-22 21 ROCKLAND PARK AVE, TAPPAN, NY, 10983, 2617, USA 20 PALACE PL, PORT CHESTER, NY, 10573, 2617, USA

Business Information

URL citsupply.com
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2023-08-25
Initial Registration Date 2017-12-20
Entity Start Date 2017-10-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237990, 238210, 335311, 335313, 423390, 423610, 423860, 423990
Product and Service Codes 5630, 5680, 5830, 5831, 5905, 5910, 5915, 5920, 5925, 5930, 5935, 5940, 5945, 5950, 5955, 5960, 5961, 5962, 5963, 5965, 5970, 5975, 5977, 5980, 5985, 5990, 5995, 5998, 5999, 6026, 6105, 6110, 6115, 6116, 6117, 6120, 6125, 6130, 6135, 6140, 6145, 6150, 6160, 6210, 6230, 6240, 6250, 6260, 6310, 6350, C222, H161, H261, H961

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JORDAN LENDER
Role PRESIDENT
Address 20 PALACE PL, CITADEL ELECTRICAL SUPPLY CO, PORT CHESTER, NY, 10573, USA
Government Business
Title PRIMARY POC
Name JORDAN LENDER
Role PRESIDENT
Address 20 PALACE PL, PORT CHESTER, NY, 10573, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O HARVEY F. FRIEDMAN, ATTORNEY-AT-LAW DOS Process Agent 10 CUTTER MILL ROAD, SUITE 302, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2017-10-18 2021-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230916000353 2023-09-15 CERTIFICATE OF MERGER 2023-09-18
171018000366 2017-10-18 CERTIFICATE OF INCORPORATION 2017-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3179627703 2020-05-01 0202 PPP 21 ROCKLAND PARK AVE, TAPPAN, NY, 10983
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 TAPPAN, ROCKLAND, NY, 10983-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 423610
Borrower Race White
Borrower Ethnicity Not 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 Veteran
Forgiveness Amount 30272.77
Forgiveness Paid Date 2021-04-01
3773898800 2021-04-15 0202 PPS 21 Rockland Park Ave, Tappan, NY, 10983-2617
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23075
Loan Approval Amount (current) 23075
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 Tappan, ROCKLAND, NY, 10983-2617
Project Congressional District NY-17
Number of Employees 2
NAICS code 423610
Borrower Race White
Borrower Ethnicity Not 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 Veteran
Forgiveness Amount 23196.23
Forgiveness Paid Date 2021-10-27

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2271665 CITADEL ELECTRICAL SUPPLY COMPANY, INC. - ZACTJEDQTN99 21 ROCKLAND PARK AVE, TAPPAN, NY, 10983-2617
Capabilities Statement Link -
Phone Number 646-705-0333
Fax Number -
E-mail Address jordan@citsupply.com
WWW Page citsupply.com
E-Commerce Website https://citsupply.com
Contact Person JORDAN LENDER
County Code (3 digit) 087
Congressional District 17
Metropolitan Statistical Area 5600
CAGE Code 80UQ8
Year Established 2017
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords electrical, lighting fixtures, transformer, power, distribution, wiring, voltage, circuit breaker, Switchgear, switch, panel, fuse, generator, switching, conductor, receptacles, wire, outlet, high voltage, conduit, cable, fiber optic, low-voltage, telecommunications
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Jordan Lender
Role CEO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified Yes
Service-Disabled Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certification Date 2021-07-01
Service-Disabled Veteran-Owned Small Business Certification Expiration Date 2026-07-01

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423610
NAICS Code's Description Electrical Apparatus and Equipment, Wiring Supplies, and Related Equipment Merchant Wholesalers
Buy Green Yes
Code 237990
NAICS Code's Description Other Heavy and Civil Engineering ConstructionGeneral $39.50m Small Business Size Standard: [Yes]Special $32.50m Dredging and Surface Cleanup Activities: [Yes] (4)
Buy Green Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green Yes
Code 335311
NAICS Code's Description Power, Distribution and Specialty Transformer Manufacturing
Buy Green Yes
Code 335313
NAICS Code's Description Switchgear and Switchboard Apparatus Manufacturing
Buy Green Yes
Code 423390
NAICS Code's Description Other Construction Material Merchant Wholesalers
Buy Green Yes
Code 423860
NAICS Code's Description Transportation Equipment and Supplies (except Motor Vehicle) Merchant Wholesalers
Buy Green Yes
Code 423990
NAICS Code's Description Other Miscellaneous Durable Goods Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3145741 Interstate 2023-04-06 127217 2020 1 1 Private(Property)
Legal Name CITADEL ELECTRICAL SUPPLY COMPANY INC
DBA Name -
Physical Address 20 PALACE PL, PORT CHESTER, NY, 10573, US
Mailing Address 20 PALACE PL, PORT CHESTER, NY, 10573, US
Phone (646) 705-0333
Fax (914) 292-1902
E-mail JORDAN@CITSUPPLY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 24 Mar 2025

Sources: New York Secretary of State