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

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
57500.00
Total Face Value Of Loan:
57500.00
Date:
2020-04-28
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:
-57500.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
57500.00
Total Face Value Of Loan:
57500.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57500
Current Approval Amount:
57500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57841.85
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57500
Current Approval Amount:
57500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
58156.92

Date of last update: 24 Mar 2025

Sources: New York Secretary of State