Search icon

CARIETO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARIETO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2007 (18 years ago)
Entity Number: 3537595
ZIP code: 11225
County: New York
Place of Formation: New York
Address: 305 OCEAN AVE, B7, BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARIETO, INC. DOS Process Agent 305 OCEAN AVE, B7, BROOKLYN, NY, United States, 11225

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SIMONE MATTHEW Chief Executive Officer 305 OCEAN AVE, B7, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
2009-06-25 2013-08-15 Address 159 EASTERN PKWY, 6B, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2009-06-25 2013-08-15 Address 159 EASTERN PKWY, 6B, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
2009-06-25 2013-08-15 Address 159 EASTERN PKWY, 6B, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2008-05-30 2009-06-25 Address 770 ST. MARKS AVE., 4I, BROOKLYN, NY, 11216, 3763, USA (Type of address: Service of Process)
2007-06-28 2008-05-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
130815006333 2013-08-15 BIENNIAL STATEMENT 2013-06-01
090625002165 2009-06-25 BIENNIAL STATEMENT 2009-06-01
080530001042 2008-05-30 CERTIFICATE OF CHANGE 2008-05-30
070628000760 2007-06-28 CERTIFICATE OF INCORPORATION 2007-06-28

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
8750.00
Total Face Value Of Loan:
8750.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30400.00
Total Face Value Of Loan:
93900.00
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10125.22
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8750
Current Approval Amount:
8750
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8861.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State