Search icon

CARLYNNA, INC.

Company Details

Name: CARLYNNA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2003 (22 years ago)
Entity Number: 2876846
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 345 E. 80TH ST., APT. 12E, NEW YORK, NY, United States, 10075
Principal Address: 345 EAST 80TH ST, APT 12E, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 345 E. 80TH ST., APT. 12E, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
CARLOS T BEATO Chief Executive Officer 345 EAST 80TH ST, APT 12E, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2005-04-08 2009-02-23 Address 345 EAST 80TH ST, APT 12E, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2005-04-08 2009-02-23 Address 345 EAST 80TH ST, APT 12E, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2003-03-04 2009-02-23 Address 345 E. 80TH ST., APT. 12E, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130329002380 2013-03-29 BIENNIAL STATEMENT 2013-03-01
110323002564 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090223002102 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070315002595 2007-03-15 BIENNIAL STATEMENT 2007-03-01
050408002226 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030304000765 2003-03-04 CERTIFICATE OF INCORPORATION 2003-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3544928509 2021-02-24 0202 PPS 389 Amsterdam Ave, New York, NY, 10024-6207
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57249
Loan Approval Amount (current) 57249
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10024-6207
Project Congressional District NY-12
Number of Employees 6
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57632.25
Forgiveness Paid Date 2021-10-26
9099367302 2020-05-01 0202 PPP 389 amsterdam ave, New York, NY, 10024
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49630
Loan Approval Amount (current) 49630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10024-0002
Project Congressional District NY-12
Number of Employees 4
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50073.91
Forgiveness Paid Date 2021-03-25

Date of last update: 12 Mar 2025

Sources: New York Secretary of State