Search icon

CARVART GLASS, INC.

Headquarter

Company Details

Name: CARVART GLASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1997 (28 years ago)
Entity Number: 2122456
ZIP code: 10018
County: Kings
Place of Formation: New York
Address: 1441 BROADWAY, 28TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CARVART GLASS, INC., FLORIDA F20000001090 FLORIDA

DOS Process Agent

Name Role Address
CARVART GLASS, INC. DOS Process Agent 1441 BROADWAY, 28TH FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ANATOLY GEYMAN Chief Executive Officer 1441 BROADWAY, 28TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2013-04-05 2020-02-27 Address 180 VARICK ST, STE 1304, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2013-04-05 2020-02-27 Address 180 VARICK ST, STE 1304, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2013-04-05 2020-02-27 Address 180 VARICK ST, STE 1304, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2007-03-23 2013-04-05 Address 180 VARICE ST, STE 1218, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2001-05-31 2013-04-05 Address 76 VAN DYKE ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2001-05-31 2007-03-23 Address 76 VAN DYKE ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1997-03-13 2013-04-05 Address 5313 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302060085 2021-03-02 BIENNIAL STATEMENT 2021-03-01
200227060370 2020-02-27 BIENNIAL STATEMENT 2019-03-01
130405002376 2013-04-05 BIENNIAL STATEMENT 2013-03-01
070323002752 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050616002600 2005-06-16 BIENNIAL STATEMENT 2005-03-01
030226002550 2003-02-26 BIENNIAL STATEMENT 2003-03-01
010531002213 2001-05-31 BIENNIAL STATEMENT 2001-03-01
970313000172 1997-03-13 CERTIFICATE OF INCORPORATION 1997-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4137337205 2020-04-27 0202 PPP 1441 Broadway , 28 floor, New York, NY, 10018
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 440872.5
Loan Approval Amount (current) 600000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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, 10018-0001
Project Congressional District NY-12
Number of Employees 27
NAICS code 327215
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 606150
Forgiveness Paid Date 2021-05-11
1407458308 2021-01-17 0202 PPS 1441 Broadway # 28, New York, NY, 10018-1905
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 501403.75
Loan Approval Amount (current) 501403.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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, 10018-1905
Project Congressional District NY-12
Number of Employees 25
NAICS code 327215
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 504718.59
Forgiveness Paid Date 2021-09-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State