Search icon

CARLOS CRUZ & CO., INC.

Company Details

Name: CARLOS CRUZ & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1995 (30 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1910957
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 446 TRAVIS AVENUE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARLOS CRUZ Chief Executive Officer 446 TRAVIS AVENUE, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 446 TRAVIS AVENUE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
1995-04-06 1997-06-16 Address 446 TRAVIS AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1421651 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
970616002409 1997-06-16 BIENNIAL STATEMENT 1997-04-01
950406000591 1995-04-06 CERTIFICATE OF INCORPORATION 1995-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3639498906 2021-04-28 0202 PPP 101 Sherman Ave Apt 6H, New York, NY, 10034-5635
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10042
Loan Approval Amount (current) 10042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10034-5635
Project Congressional District NY-13
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10090.15
Forgiveness Paid Date 2021-10-27
8752049008 2021-05-28 0202 PPP 123 E 101st St Apt 5B, New York, NY, 10029-6160
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-6160
Project Congressional District NY-13
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20926.9
Forgiveness Paid Date 2021-11-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State