Search icon

JOSEPH CARUSO INC.

Company Details

Name: JOSEPH CARUSO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1997 (28 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2110707
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 173 CRYSTAL BROOK HOLLOW RD., PORT JEFFERSON STA., NY, United States, 11776

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 173 CRYSTAL BROOK HOLLOW RD., PORT JEFFERSON STA., NY, United States, 11776

Filings

Filing Number Date Filed Type Effective Date
DP-1547379 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970207000264 1997-02-07 CERTIFICATE OF INCORPORATION 1997-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4450638901 2021-04-29 0202 PPS 4029 Utopia Pkwy, Auburndale, NY, 11358-2733
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21332
Loan Approval Amount (current) 21332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Auburndale, QUEENS, NY, 11358-2733
Project Congressional District NY-06
Number of Employees 2
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21544.74
Forgiveness Paid Date 2022-05-05

Date of last update: 01 Apr 2025

Sources: New York Secretary of State