Search icon

CAROLINA IRVING TEXTILES, INC.

Company Details

Name: CAROLINA IRVING TEXTILES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2006 (18 years ago)
Entity Number: 3421143
ZIP code: 10583
County: New York
Place of Formation: New York
Address: 49 LAWRENCE ROAD, SCARSDALE, NY, United States, 10583
Principal Address: 49 LAWRENCE RD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PERL, GROSSMAN & ASSOCIATES, LLP DOS Process Agent 49 LAWRENCE ROAD, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
CAROLINA IRVING Chief Executive Officer 49 LAWRENCE RD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2018-10-04 2020-10-05 Address 49 LAWRENCE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2016-10-06 2018-10-04 Address 3000 MARCUS AVENUE, SUITE 3E6, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2010-11-18 2016-10-06 Address 1065 LEXINGTON AVENUE / #11C, NEW YORK, NY, 10021, 3274, USA (Type of address: Chief Executive Officer)
2010-11-18 2016-10-06 Address 1065 LEXINGTON AVENUE / #11C, NEW YORK, NY, 10021, 3274, USA (Type of address: Service of Process)
2010-11-18 2016-10-06 Address 1065 LEXINGTON AVENUE / #11C, NEW YORK, NY, 10021, 3274, USA (Type of address: Principal Executive Office)
2008-10-06 2010-11-18 Address 1065 LEXINGTON AVENUE, #10A, NEW YORK, NY, 10021, 3274, USA (Type of address: Chief Executive Officer)
2008-10-06 2010-11-18 Address 1065 LEXINGTON AVENUE, #10A, NEW YORK, NY, 10021, 3274, USA (Type of address: Principal Executive Office)
2008-10-06 2010-11-18 Address LEVITCH & KRIEGSMAN LLP, 225 EXECUTIVE DR, STE 105, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2006-10-05 2008-10-06 Address 450 SEVENTH AVENUE, SUITE 1308, NEW YORK, NY, 10123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005062684 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181004006836 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161006006031 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141001006086 2014-10-01 BIENNIAL STATEMENT 2014-10-01
130225006115 2013-02-25 BIENNIAL STATEMENT 2012-10-01
101118002224 2010-11-18 BIENNIAL STATEMENT 2010-10-01
081006003169 2008-10-06 BIENNIAL STATEMENT 2008-10-01
061005000711 2006-10-05 CERTIFICATE OF INCORPORATION 2006-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2785917702 2020-05-01 0202 PPP 1065 LEXINGTON AVE APT 11C, NEW YORK, NY, 10021
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20402
Loan Approval Amount (current) 20402
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, 10021-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20629.71
Forgiveness Paid Date 2021-06-16
9676428402 2021-02-17 0202 PPS 49 Lawrence Rd, Scarsdale, NY, 10583-7208
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18190
Loan Approval Amount (current) 18190
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 Scarsdale, WESTCHESTER, NY, 10583-7208
Project Congressional District NY-16
Number of Employees 2
NAICS code 315280
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18313.3
Forgiveness Paid Date 2021-10-26

Date of last update: 11 Mar 2025

Sources: New York Secretary of State