Search icon

CARIETO, INC.

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)
2007-06-28 2008-05-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1000907706 2020-05-01 0202 PPP 395 S END AVE APT 34A, NEW YORK, NY, 10280
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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, 10280-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 999990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10125.22
Forgiveness Paid Date 2021-08-05
5724508410 2021-02-09 0202 PPS 395 S End Ave Apt 34A, New York, NY, 10280-1110
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
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, 10280-1110
Project Congressional District NY-10
Number of Employees 2
NAICS code 561510
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8861.24
Forgiveness Paid Date 2022-05-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State