Search icon

CITY WIDE BUILDERS GRP INC

Company Details

Name: CITY WIDE BUILDERS GRP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2017 (8 years ago)
Entity Number: 5221928
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 16 BIRET DRIVE, AIRMONT, NY, United States, 10952
Principal Address: 16 Biret Drive, Airmont, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 BIRET DRIVE, AIRMONT, NY, United States, 10952

Chief Executive Officer

Name Role Address
CHAIM WIESENFELD Chief Executive Officer 16 BIRET DRIVE, AIRMONT, NY, United States, 10952

Permits

Number Date End date Type Address
X012022102A34 2022-04-12 2022-07-04 OPEN PROTECTED SIDEWALK FOR FOUNDATION MT HOPE PLACE, BRONX, FROM STREET JEROME AVENUE TO STREET WALTON AVENUE
X022022101B31 2022-04-11 2022-07-03 OCCUPANCY OF ROADWAY AS STIPULATED MT HOPE PLACE, BRONX, FROM STREET JEROME AVENUE TO STREET WALTON AVENUE
X022022101B29 2022-04-11 2022-07-03 PLACE MATERIAL ON STREET MT HOPE PLACE, BRONX, FROM STREET JEROME AVENUE TO STREET WALTON AVENUE
X022022101B30 2022-04-11 2022-07-04 TEMPORARY PEDESTRIAN WALK MT HOPE PLACE, BRONX, FROM STREET JEROME AVENUE TO STREET WALTON AVENUE
X022022101B32 2022-04-11 2022-07-03 TEMP. CONST. SIGNS/MARKINGS MT HOPE PLACE, BRONX, FROM STREET JEROME AVENUE TO STREET WALTON AVENUE

History

Start date End date Type Value
2025-02-20 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-12 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-12 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-27 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-27 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231010001760 2023-10-10 BIENNIAL STATEMENT 2023-10-01
220809002508 2022-08-09 BIENNIAL STATEMENT 2021-10-01
190118000715 2019-01-18 CERTIFICATE OF CHANGE 2019-01-18
171023010210 2017-10-23 CERTIFICATE OF INCORPORATION 2017-10-23

USAspending Awards / Financial Assistance

Date:
2021-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
812400.00
Date:
2021-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
63462.50
Total Face Value Of Loan:
63462.50
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35500.00
Total Face Value Of Loan:
35500.00

Paycheck Protection Program

Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63462.5
Current Approval Amount:
63462.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63783.34
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35500
Current Approval Amount:
35500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35844.15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State