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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
33532.00
Total Face Value Of Loan:
33532.00
Date:
2020-06-24
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:
46927.00
Total Face Value Of Loan:
46927.00

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46927
Current Approval Amount:
46927
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47265.13
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33532
Current Approval Amount:
33532
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33682.66

Date of last update: 27 Mar 2025

Sources: New York Secretary of State