Search icon

CARMINE V. SALERNO, INC.

Company Details

Name: CARMINE V. SALERNO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1999 (26 years ago)
Entity Number: 2335224
ZIP code: 11796
County: Suffolk
Place of Formation: New York
Address: 132 CLYDE ST, STE 5, WEST SAYVILLE, NY, United States, 11796

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARMINE V. SALERNO Chief Executive Officer 132 CLYDE ST, STE 5, WEST SAYVILLE, NY, United States, 11796

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 CLYDE ST, STE 5, WEST SAYVILLE, NY, United States, 11796

History

Start date End date Type Value
2011-02-04 2013-03-05 Address 132 CLYDE ST #5, WEST SAYVILLE, NY, 11796, USA (Type of address: Principal Executive Office)
2011-02-04 2013-03-05 Address 132 CLYDE ST #5, WEST SAYVILLE, NY, 11796, USA (Type of address: Service of Process)
2001-01-19 2013-03-05 Address 153 MCNEIL ST., SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2001-01-19 2011-02-04 Address 153 MCNEIL ST., SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office)
2001-01-19 2011-02-04 Address 153 MCNEIL ST., SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
1999-01-14 2001-01-19 Address 51 OVERTON AVENUE, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106061068 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190108060523 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170113006077 2017-01-13 BIENNIAL STATEMENT 2017-01-01
150317006204 2015-03-17 BIENNIAL STATEMENT 2015-01-01
130305002281 2013-03-05 BIENNIAL STATEMENT 2013-01-01
110204002194 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090203002101 2009-02-03 BIENNIAL STATEMENT 2009-01-01
070306002917 2007-03-06 BIENNIAL STATEMENT 2007-01-01
050315002710 2005-03-15 BIENNIAL STATEMENT 2005-01-01
030107002111 2003-01-07 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7956287200 2020-04-28 0235 PPP 153 MCNEIL ST, SAYVILLE, NY, 11782-2047
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20797
Loan Approval Amount (current) 20797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAYVILLE, SUFFOLK, NY, 11782-2047
Project Congressional District NY-02
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20955.87
Forgiveness Paid Date 2021-02-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State