Search icon

CARISMA LARGE FORMAT PRINTING LTD.

Company Details

Name: CARISMA LARGE FORMAT PRINTING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2008 (17 years ago)
Entity Number: 3718141
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 94 20th Street, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOSHE GIL Chief Executive Officer 94 20TH STREET, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94 20th Street, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 43 SECOND AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-10-31 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-20 2025-02-27 Address 43 SECOND AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2010-09-20 2025-02-27 Address 43 SECOND AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2008-09-09 2010-09-20 Address 538 THIRD AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2008-09-09 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250227002239 2025-02-27 BIENNIAL STATEMENT 2025-02-27
100920002236 2010-09-20 BIENNIAL STATEMENT 2010-09-01
080909000602 2008-09-09 CERTIFICATE OF INCORPORATION 2008-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3229607707 2020-05-01 0202 PPP 90-92 20TH ST, BROOKLYN, NY, 11232
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246615
Loan Approval Amount (current) 246615
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 18
NAICS code 518210
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 223146.49
Forgiveness Paid Date 2021-07-13
3728528708 2021-03-31 0202 PPS 90-92 20TH ST, BROOKLYN, NY, 11232
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246615
Loan Approval Amount (current) 246615
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232
Project Congressional District NY-07
Number of Employees 12
NAICS code 323111
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 248535.03
Forgiveness Paid Date 2022-01-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State