Search icon

CARMINE REALTY CORP.

Company Details

Name: CARMINE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1997 (28 years ago)
Entity Number: 2194614
ZIP code: 10956
County: New York
Place of Formation: New York
Address: 35 WOODHAVEN DR, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 WOODHAVEN DR, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
SERGE MILMAN Chief Executive Officer 35 WOODHAVEN DR, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2023-10-05 2023-10-05 Address 35 WOODHAVEN DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2022-02-14 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2008-10-31 2023-10-05 Address 35 WOODHAVEN DR, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2008-10-31 2023-10-05 Address 35 WOODHAVEN DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2005-10-11 2022-02-14 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231005002109 2023-10-05 BIENNIAL STATEMENT 2023-10-01
220214002967 2022-02-14 BIENNIAL STATEMENT 2022-02-14
131023002075 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111103002582 2011-11-03 BIENNIAL STATEMENT 2011-10-01
081031002465 2008-10-31 BIENNIAL STATEMENT 2007-10-01

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50335.62

Date of last update: 31 Mar 2025

Sources: New York Secretary of State