Search icon

CARINA, INC.

Company Details

Name: CARINA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1996 (29 years ago)
Entity Number: 1993928
ZIP code: 10956
County: New York
Place of Formation: New York
Principal Address: 247 W 38TH ST # 11FL, NEW YORK, NY, United States, 10018
Address: 5 WAYNE AVE, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RHONDA POMERANTZ DOS Process Agent 5 WAYNE AVE, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
AFRED SABETAY Chief Executive Officer 9 AMHERST DRIVE, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 9 AMHERST DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1996-01-26 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-01-26 2024-02-27 Address 5 WAYNE AVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227003349 2024-02-27 BIENNIAL STATEMENT 2024-02-27
220623003021 2022-06-23 BIENNIAL STATEMENT 2022-01-01
960126000249 1996-01-26 CERTIFICATE OF INCORPORATION 1996-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6905967710 2020-05-01 0202 PPP 247 west 38 st floor 11, nyc, NY, 10018
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51200
Loan Approval Amount (current) 51200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address nyc, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51793.07
Forgiveness Paid Date 2021-07-02
9841938309 2021-01-31 0202 PPS 247 W 38th St Fl 11, New York, NY, 10018-4447
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51200
Loan Approval Amount (current) 51200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10018-4447
Project Congressional District NY-12
Number of Employees 7
NAICS code 316998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51492.98
Forgiveness Paid Date 2021-08-31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State