Search icon

MODERN CITI GROUP INC

Company Details

Name: MODERN CITI GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2018 (7 years ago)
Entity Number: 5280924
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 733 3RD AVE FLOOR 16, SUITE 1036, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 929-444-6043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MODERN CITI GROUP DOS Process Agent 733 3RD AVE FLOOR 16, SUITE 1036, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
DANIIL BURIEV Chief Executive Officer 350 S MIAMI AVE, UNIT 707, MIAMI, FL, United States, 33130

Licenses

Number Status Type Date End date
2072354-DCA Active Business 2018-06-01 2025-02-28

History

Start date End date Type Value
2024-05-21 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-21 2024-05-21 Address 350 S MIAMI AVE, UNIT 707, MIAMI, FL, 33130, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-18 2024-05-21 Address 733 3RD AVE FLOOR 16, SUITE 1036, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-03-18 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-18 2024-05-21 Address 350 S MIAMI AVE, UNIT 707, MIAMI, FL, 33130, USA (Type of address: Chief Executive Officer)
2022-12-10 2023-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-21 2023-03-18 Address 1572 DAHILL RD., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2018-02-06 2018-09-21 Address 2865 OCEAN AVE APT 4A, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240521003047 2024-05-21 BIENNIAL STATEMENT 2024-05-21
230318000365 2023-03-18 BIENNIAL STATEMENT 2022-02-01
180921000328 2018-09-21 CERTIFICATE OF AMENDMENT 2018-09-21
180206010080 2018-02-06 CERTIFICATE OF INCORPORATION 2018-02-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3604591 RENEWAL INVOICED 2023-02-27 100 Home Improvement Contractor License Renewal Fee
3604590 TRUSTFUNDHIC INVOICED 2023-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3300372 RENEWAL INVOICED 2021-02-24 100 Home Improvement Contractor License Renewal Fee
3300371 TRUSTFUNDHIC INVOICED 2021-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2942401 LICENSE REPL CREDITED 2018-12-11 15 License Replacement Fee
2910438 LICENSE REPL INVOICED 2018-10-16 15 License Replacement Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3292957405 2020-05-07 0202 PPP 2533 OCEAN AVE APT 4B, BROOKLYN, NY, 11229
Loan Status Date 2020-06-16
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5400
Loan Approval Amount (current) 5400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State