Search icon

CARLOS LEAD REMOVAL INC.

Company Details

Name: CARLOS LEAD REMOVAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2009 (16 years ago)
Entity Number: 3812348
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 3601 AVENUE J, APT. B8, BROOKLYN, NY, United States, 11210
Principal Address: 3601 AVENUE J, APT B8, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3601 AVENUE J, APT. B8, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
CARLOS HORSFORD Chief Executive Officer 3601 AVENUE J, APT B8, BROOKLYN, NY, United States, 11210

Filings

Filing Number Date Filed Type Effective Date
110714002761 2011-07-14 BIENNIAL STATEMENT 2011-05-01
090519000576 2009-05-19 CERTIFICATE OF INCORPORATION 2009-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5433548400 2021-02-08 0202 PPP 3601 Avenue J, Brooklyn, NY, 11210-4343
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82450
Loan Approval Amount (current) 82450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-4343
Project Congressional District NY-09
Number of Employees 6
NAICS code 562211
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State