Search icon

38-40 CARMINE STREET CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 38-40 CARMINE STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1995 (30 years ago)
Entity Number: 1964485
ZIP code: 11201
County: Nassau
Place of Formation: New York
Principal Address: 98 CUTTER MILL ROAD, STE 390N, GREAT NECK, NY, United States, 11021
Address: 98 CUTTER MILL RD., SUITE 390N, GREAT NECK, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMIR CHALUTS Chief Executive Officer 98 CUTTER MILL ROAD, STE 390N, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
PEARL SHERTZER DOS Process Agent 98 CUTTER MILL RD., SUITE 390N, GREAT NECK, NY, United States, 11201

Legal Entity Identifier

LEI Number:
54930062EDHYJI1X0R34

Registration Details:

Initial Registration Date:
2018-12-10
Next Renewal Date:
2019-12-07
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2017-10-03 2019-10-01 Address 98 CUTTER MILL ROAD SUITE 390N, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2015-10-06 2017-10-03 Address PHILLIPS NIZER LLP, 666 FIFTH AVE, NEW YORK, NY, 10103, 0084, USA (Type of address: Service of Process)
2013-12-11 2015-10-06 Address PHILLIPS NIZER LLP, 666 FIFTH AVE, NEW YORK, NY, 10103, 0084, USA (Type of address: Service of Process)
2007-10-31 2013-12-11 Address C/O LINETT, SCHECTER, ET AL, 810 SEVENTH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2003-09-25 2015-10-06 Address 98 CUTTER MILL ROAD, STE 390N, GREAT NECK, NY, 11021, 3006, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191001060375 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171003007218 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151006006353 2015-10-06 BIENNIAL STATEMENT 2015-10-01
131211006555 2013-12-11 BIENNIAL STATEMENT 2013-10-01
111101002590 2011-11-01 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State