Search icon

CARVICO USA INC.

Company Details

Name: CARVICO USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2010 (15 years ago)
Entity Number: 3938967
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 444 MADISON AVE STE 1206, NY, NY, United States, 10022
Principal Address: 5 PENN PLAZA, SUITE 1917, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 500000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
GIUSEPPE BRUSA CPA Agent 444 MADISON AVE. STE 1206, NY, NY, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 444 MADISON AVE STE 1206, NY, NY, United States, 10022

Chief Executive Officer

Name Role Address
STEFANO ERETTI Chief Executive Officer 5 PENN PLAZA, SUITE 1917, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2012-05-08 2016-12-21 Address 41 KOSCIUSZKO, APT 414, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2010-04-20 2013-11-04 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 1
2010-04-20 2013-06-28 Address 100 PARK AVENUE, SUITE 1600, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2010-04-20 2013-06-28 Address 100 PARK AVENUE, SUITE 1600, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161221006064 2016-12-21 BIENNIAL STATEMENT 2016-04-01
140414006142 2014-04-14 BIENNIAL STATEMENT 2014-04-01
131104000275 2013-11-04 CERTIFICATE OF AMENDMENT 2013-11-04
130628000885 2013-06-28 CERTIFICATE OF CHANGE 2013-06-28
120508002233 2012-05-08 BIENNIAL STATEMENT 2012-04-01
100420000534 2010-04-20 CERTIFICATE OF INCORPORATION 2010-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3304598006 2020-06-24 0202 PPP 444 Madison Avenue Suite 1206, New York, NY, 10022-6916
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46927
Loan Approval Amount (current) 46927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10022-6916
Project Congressional District NY-12
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47265.13
Forgiveness Paid Date 2021-03-16
5980168610 2021-03-20 0202 PPS 444 Madison Ave, New York, NY, 10022-6903
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33532
Loan Approval Amount (current) 33532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10022-6903
Project Congressional District NY-12
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33682.66
Forgiveness Paid Date 2021-09-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State