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 (19 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18190.00
Total Face Value Of Loan:
18190.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20402.00
Total Face Value Of Loan:
20402.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20402
Current Approval Amount:
20402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20629.71
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18190
Current Approval Amount:
18190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18313.3

Date of last update: 28 Mar 2025

Sources: New York Secretary of State