Search icon

NEW CITY MAINTENANCE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW CITY MAINTENANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1979 (46 years ago)
Entity Number: 579120
ZIP code: 10920
County: Rockland
Place of Formation: New York
Address: 60 N. Harrison Ave, CONGERS, NY, United States, 10920
Principal Address: 37 Shadowmere Rd., Monroe, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 N. Harrison Ave, CONGERS, NY, United States, 10920

Chief Executive Officer

Name Role Address
THOMAS CULIANOS Chief Executive Officer 60 N. HARRISON AVE., CONGERS, NY, United States, 10920

Form 5500 Series

Employer Identification Number (EIN):
133021587
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-30 2024-09-30 Address 60 N. HARRISON AVE., CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-09-30 Address 26 N RTE 9W, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2007-09-24 2024-09-30 Address 26 N RTE 9W, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2007-09-24 2024-09-30 Address 26 N RTE 9W, CONGERS, NY, 10920, USA (Type of address: Service of Process)
1999-09-30 2007-09-24 Address 20 MERIWETHER TRAIL, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240930020939 2024-09-30 BIENNIAL STATEMENT 2024-09-30
200102000599 2020-01-02 ANNULMENT OF DISSOLUTION 2020-01-02
20191112136 2019-11-12 ASSUMED NAME LLC INITIAL FILING 2019-11-12
DP-2247027 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
070924002672 2007-09-24 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
58120.00
Total Face Value Of Loan:
58120.00
Date:
2021-02-09
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
60384.00
Total Face Value Of Loan:
60384.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$58,120
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,435.28
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $58,118
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$60,384
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,384
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,310.44
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $60,384

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State