Search icon

CARB-AWAY PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARB-AWAY PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2000 (25 years ago)
Entity Number: 2466323
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 117 BIRCH LANE, NEW CITY, NY, United States, 10956
Principal Address: 192 SOUTH MAIN ST, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEONARD FORTE DOS Process Agent 117 BIRCH LANE, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
JACQUELINE MAFFEI Chief Executive Officer 192 SOUTH MAIN ST, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2004-01-16 2010-01-26 Address 196 SO MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2002-01-04 2010-01-26 Address 196 S MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2002-01-04 2004-01-16 Address NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
2002-01-04 2008-01-23 Address 254 S MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2000-01-27 2002-01-04 Address 254 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221216001621 2022-12-16 BIENNIAL STATEMENT 2022-01-01
140505002087 2014-05-05 BIENNIAL STATEMENT 2014-01-01
100126002068 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080123002734 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060131003065 2006-01-31 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11827.00
Total Face Value Of Loan:
11827.00
Date:
2020-07-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
103800.00
Total Face Value Of Loan:
103800.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10800.00
Total Face Value Of Loan:
10800.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$11,827
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,827
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$11,884.35
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $11,822
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$10,800
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$10,945.87
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $10,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State