Search icon

CITY RETAIL PARTNERS LLC

Company Details

Name: CITY RETAIL PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2018 (7 years ago)
Entity Number: 5271740
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: 911 CENTRAL AVE. #344, ALBANY, NY, United States, 12206

Contact Details

Phone +1 914-512-0240

DOS Process Agent

Name Role Address
METRO LEGAL DOS Process Agent 911 CENTRAL AVE. #344, ALBANY, NY, United States, 12206

Agent

Name Role Address
ELLIOT PARK Agent 10-15 46TH ROAD, LONG ISLAND CITY, NY, 11101

Licenses

Number Status Type Date End date
2070524-DCA Inactive Business 2018-05-04 2022-06-30

History

Start date End date Type Value
2018-01-23 2018-05-14 Address 10-15 46TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211110002594 2021-11-10 BIENNIAL STATEMENT 2021-11-10
180514000434 2018-05-14 CERTIFICATE OF CHANGE 2018-05-14
180123010054 2018-01-23 ARTICLES OF ORGANIZATION 2018-01-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-08 No data 1050 JACKSON AVE, Queens, LONG ISLAND CITY, NY, 11101 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-29 No data 1050 JACKSON AVE, Queens, LONG ISLAND CITY, NY, 11101 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-30 No data 1050 JACKSON AVE, Queens, LONG ISLAND CITY, NY, 11101 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3374526 RENEWAL INVOICED 2021-10-01 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3362023 LL VIO INVOICED 2021-08-20 375 LL - License Violation
3343145 LL VIO CREDITED 2021-07-01 250 LL - License Violation
2786391 DCA-SUS CREDITED 2018-05-04 75 Suspense Account
2777886 BLUEDOT INVOICED 2018-04-18 340 Electronic & Home Appliance Service Dealer License Blue Dot Fee
2777887 FINGERPRINT CREDITED 2018-04-18 75 Fingerprint Fee
2777865 LICENSE INVOICED 2018-04-18 85 Electronic & Home Appliance Service Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-06-29 Hearing Decision BUSINESS FAILS TO POST OR CONSPICUOUSLY POST REQUIRED NOTICE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5308968409 2021-02-08 0202 PPS 1050 Jackson Ave, Long Island City, NY, 11101-5853
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 57500
Undisbursed Amount 0
Franchise Name UBREAKIFIX
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
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, 11101-5853
Project Congressional District NY-07
Number of Employees 6
NAICS code 811211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57841.85
Forgiveness Paid Date 2021-09-22
7966417206 2020-04-28 0202 PPP 1050 JACKSON AVE, LONG ISLAND CITY, NY, 11101-5853
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 57500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
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, 11101-5853
Project Congressional District NY-07
Number of Employees 4
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58156.92
Forgiveness Paid Date 2021-06-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State