Search icon

CARYN ENTERPRISES INC.

Company Details

Name: CARYN ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1989 (36 years ago)
Entity Number: 1369038
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1592 SECOND AVENUE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARYN ENTERPRISES INC 401(K) PLAN 2009 133537613 2010-04-20 CARYN ENTERPRISES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-01
Business code 813000
Sponsor’s telephone number 2124721600
Plan sponsor’s mailing address 1592 SECOND AVE, NEW YORK, NY, 10028
Plan sponsor’s address 1592 SECOND AVE, NEW YORK, NY, 10028

Plan administrator’s name and address

Administrator’s EIN 133537613
Plan administrator’s name CARYN ENTERPRISES INC
Plan administrator’s address 1592 SECOND AVE, NEW YORK, NY, 10028
Administrator’s telephone number 2124721600

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-04-20
Name of individual signing ROBERT WEINREB
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
CARYN KLAUSNER Chief Executive Officer 1592 SECOND AVENUE, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1592 SECOND AVENUE, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
1995-06-29 2007-07-24 Address 1592 2ND AVE, NEW YORK, NY, 10028, 4123, USA (Type of address: Chief Executive Officer)
1995-06-29 2007-07-24 Address 1592 2ND AVE, NEW YORK, NY, 10028, 4123, USA (Type of address: Principal Executive Office)
1995-06-29 2007-07-24 Address 1592 2ND AVE, NEW YORK, NY, 10028, 4123, USA (Type of address: Service of Process)
1989-07-17 1995-06-29 Address 52 DUANE STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130805002246 2013-08-05 BIENNIAL STATEMENT 2013-07-01
110810002691 2011-08-10 BIENNIAL STATEMENT 2011-07-01
090706002963 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070724002940 2007-07-24 BIENNIAL STATEMENT 2007-07-01
050901002873 2005-09-01 BIENNIAL STATEMENT 2005-07-01
030801002462 2003-08-01 BIENNIAL STATEMENT 2003-07-01
010720002561 2001-07-20 BIENNIAL STATEMENT 2001-07-01
990811002023 1999-08-11 BIENNIAL STATEMENT 1999-07-01
970730002046 1997-07-30 BIENNIAL STATEMENT 1997-07-01
950629002324 1995-06-29 BIENNIAL STATEMENT 1993-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-11 No data 1592 2ND AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2786257707 2020-05-01 0202 PPP C/O CARYN KLAUSNER 401 E 81ST ST APT 8A, NEW YORK, NY, 10028
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 16449.5
Forgiveness Paid Date 2021-07-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State