Search icon

CARNEGIE SPIRITS LTD.

Company Details

Name: CARNEGIE SPIRITS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1994 (31 years ago)
Entity Number: 1836289
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 849 SEVENTH AVENUE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 849 SEVENTH AVENUE, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
H SOHN Chief Executive Officer 849 SEVENTH AVENUE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2010-08-26 2014-07-10 Address 849 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1996-07-30 2010-08-26 Address 849-7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1996-07-30 2010-08-26 Address 849-7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140710006247 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120727002704 2012-07-27 BIENNIAL STATEMENT 2012-07-01
100826002071 2010-08-26 BIENNIAL STATEMENT 2010-07-01
060718002501 2006-07-18 BIENNIAL STATEMENT 2006-07-01
040825002499 2004-08-25 BIENNIAL STATEMENT 2004-07-01
020730002310 2002-07-30 BIENNIAL STATEMENT 2002-07-01
000728002012 2000-07-28 BIENNIAL STATEMENT 2000-07-01
980817002462 1998-08-17 BIENNIAL STATEMENT 1998-07-01
960730002626 1996-07-30 BIENNIAL STATEMENT 1996-07-01
940714000162 1994-07-14 CERTIFICATE OF INCORPORATION 1994-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3264388203 2020-08-04 0202 PPP 849 7th Avenue, NEW YORK, NY, 10019-5229
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21140
Loan Approval Amount (current) 21140
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10019-5229
Project Congressional District NY-12
Number of Employees 3
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9351868407 2021-02-16 0202 PPS 27 W 55th St Apt 81, New York, NY, 10019-4905
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21140
Loan Approval Amount (current) 21140
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, 10019-4905
Project Congressional District NY-12
Number of Employees 3
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State