Search icon

CARVI PROPERTIES INC.

Company Details

Name: CARVI PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2000 (25 years ago)
Entity Number: 2504635
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 152 E 55TH ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFREDO V PEDRO Chief Executive Officer 152 E 55TH ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
CARVI PROPERTIES INC. DOS Process Agent 152 E 55TH ST, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2004-07-08 2016-08-23 Address 13 W 46TH ST, NEW YORK, NY, 10036, 4101, USA (Type of address: Chief Executive Officer)
2004-07-08 2016-08-23 Address 13 W 46TH ST, NEW YORK, NY, 10036, 4101, USA (Type of address: Principal Executive Office)
2000-05-01 2022-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-05-01 2016-08-23 Address 13 W. 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504062236 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180904007635 2018-09-04 BIENNIAL STATEMENT 2018-05-01
160823006139 2016-08-23 BIENNIAL STATEMENT 2016-05-01
120628002524 2012-06-28 BIENNIAL STATEMENT 2012-05-01
110308000468 2011-03-08 ANNULMENT OF DISSOLUTION 2011-03-08
DP-1842032 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
060512002922 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040708002568 2004-07-08 BIENNIAL STATEMENT 2004-05-01
000501000107 2000-05-01 CERTIFICATE OF INCORPORATION 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2672168604 2021-03-15 0202 PPS 152 E 55th St, New York, NY, 10022-4513
Loan Status Date 2021-03-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73167
Loan Approval Amount (current) 73167
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 York, NEW YORK, NY, 10022-4513
Project Congressional District NY-12
Number of Employees 3
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74004.91
Forgiveness Paid Date 2022-05-12
4310447110 2020-04-13 0202 PPP 152 E 55th Street, NEW YORK, NY, 10022-4513
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52262
Loan Approval Amount (current) 52262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-4513
Project Congressional District NY-12
Number of Employees 3
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52925.44
Forgiveness Paid Date 2021-07-22

Date of last update: 24 Feb 2025

Sources: New York Secretary of State