Search icon

CITY LINE CANDY & TOBACCO CORP.

Company Details

Name: CITY LINE CANDY & TOBACCO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1984 (40 years ago)
Entity Number: 959155
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 224 UNION AVENUE, NEW ROCHELLE, NY, United States, 10801
Principal Address: 224 UNION AVE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KUN SANG RUY Chief Executive Officer 224 UNION AVE, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 224 UNION AVENUE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2023-12-26 2023-12-26 Address 224 UNION AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-12-26 2023-12-26 Address 224 UNION AVE, NEW ROCHELLE, NY, 10801, 6031, USA (Type of address: Chief Executive Officer)
1993-11-22 2023-12-26 Address 224 UNION AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1992-12-08 2023-12-26 Address 224 UNION AVE, NEW ROCHELLE, NY, 10801, 6031, USA (Type of address: Chief Executive Officer)
1984-11-21 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-11-21 1993-11-22 Address 224 UNION AVE, NEW ROCHELLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231226003264 2023-12-26 BIENNIAL STATEMENT 2023-12-26
220901001440 2022-09-01 BIENNIAL STATEMENT 2020-11-01
161125006063 2016-11-25 BIENNIAL STATEMENT 2016-11-01
141119006447 2014-11-19 BIENNIAL STATEMENT 2014-11-01
121119006032 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101123002373 2010-11-23 BIENNIAL STATEMENT 2010-11-01
081104002187 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061027002239 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041222002340 2004-12-22 BIENNIAL STATEMENT 2004-11-01
021024002457 2002-10-24 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2255897309 2020-04-29 0202 PPP 224 Union Ave, New Rochelle, NY, 10801
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33200
Loan Approval Amount (current) 33200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 6
NAICS code 424940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33494.71
Forgiveness Paid Date 2021-03-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State