Search icon

JOSEPH CARINI CARPETS, LLC

Company Details

Name: JOSEPH CARINI CARPETS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Aug 2000 (25 years ago)
Entity Number: 2538443
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 335 GREENWICH ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 335 GREENWICH ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2004-08-06 2008-08-14 Address 335 GREENWICH ST (STORE), NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2002-07-26 2004-08-06 Address 18 JAY STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2000-08-03 2002-07-26 Address 16-18 JAY STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220617001920 2022-06-17 BIENNIAL STATEMENT 2020-08-01
160105000314 2016-01-05 CERTIFICATE OF AMENDMENT 2016-01-05
120823002053 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100820002839 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080814002148 2008-08-14 BIENNIAL STATEMENT 2008-08-01
060807002566 2006-08-07 BIENNIAL STATEMENT 2006-08-01
040806002333 2004-08-06 BIENNIAL STATEMENT 2004-08-01
020726002054 2002-07-26 BIENNIAL STATEMENT 2002-08-01
001204000128 2000-12-04 AFFIDAVIT OF PUBLICATION 2000-12-04
001204000122 2000-12-04 AFFIDAVIT OF PUBLICATION 2000-12-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-21 No data 335 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7579058506 2021-03-06 0202 PPS 335 Greenwich St Ground Floor, New York, NY, 10013-3325
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126850
Loan Approval Amount (current) 126850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10013-3325
Project Congressional District NY-10
Number of Employees 8
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128448.8
Forgiveness Paid Date 2022-06-16
1459507708 2020-05-01 0202 PPP 335 GREENWICH ST GROUND FLOOR, NEW YORK, NY, 10013
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126852
Loan Approval Amount (current) 126852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10013-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 314110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128447.38
Forgiveness Paid Date 2021-08-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State