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 (27 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
2001-10-05 2008-10-31 Address 1 7TH AVE SO, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2001-10-05 2008-10-31 Address 1 7TH AVE SO, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1997-10-30 2005-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-10-30 2008-10-31 Address 120 BROADWAY, SUITE 948, NEW YORK, NY, 10271, 0040, USA (Type of address: Service of Process)

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
051011001052 2005-10-11 CERTIFICATE OF AMENDMENT 2005-10-11
031008002686 2003-10-08 BIENNIAL STATEMENT 2003-10-01
011005002700 2001-10-05 BIENNIAL STATEMENT 2001-10-01
971030000234 1997-10-30 CERTIFICATE OF INCORPORATION 1997-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2488077300 2020-04-29 0202 PPP 35 WOODHAVEN DR, NEW CITY, NY, 10956
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50335.62
Forgiveness Paid Date 2021-01-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State