Search icon

CARB-AWAY PRODUCTS, INC.

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
040116002894 2004-01-16 BIENNIAL STATEMENT 2004-01-01
020104002457 2002-01-04 BIENNIAL STATEMENT 2002-01-01
000127000140 2000-01-27 CERTIFICATE OF INCORPORATION 2000-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8436578506 2021-03-09 0202 PPS 95 New Valley Rd, New City, NY, 10956-1601
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11827
Loan Approval Amount (current) 11827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
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, 10956-1601
Project Congressional District NY-17
Number of Employees 8
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 11884.35
Forgiveness Paid Date 2021-09-10
9779547203 2020-04-28 0202 PPP 192 South Main Street, new city, NY, 10956
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10800
Loan Approval Amount (current) 10800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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 5
NAICS code 311514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 10945.87
Forgiveness Paid Date 2021-09-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State