Search icon

CARESET IMEX, INC.

Company Details

Name: CARESET IMEX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2010 (15 years ago)
Entity Number: 3969238
ZIP code: 10710
County: New York
Place of Formation: New York
Address: 1278 SAW MILL RIVER RD, YONKERS, NY, United States, 10710
Principal Address: 1278 SAW MILL RIVER RD, KONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
CARESET IMEX, INC. DOS Process Agent 1278 SAW MILL RIVER RD, YONKERS, NY, United States, 10710

Agent

Name Role Address
JOSE CASTELLANOS Agent 65 CENTRAL PARK WEST, SUITE 1D, NEW YORK, NY, 10023

Chief Executive Officer

Name Role Address
JOSE LUIS CASTELLANO PEREZ Chief Executive Officer 1278 SAW MILL RIVER RD, YONKERS, NY, United States, 10710

Licenses

Number Type Date Last renew date End date Address Description
0007-22-132173 Alcohol sale 2022-11-02 2022-11-02 2025-11-30 1278 SAW MILL RIVER RD, YONKERS, New York, 10710 Wholesale Wine

History

Start date End date Type Value
2012-07-06 2018-07-02 Address 1178 BROADWAY, SUITE 318, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-07-06 2018-07-02 Address 1178 BROADWAY, SUITE 318, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2010-08-23 2018-07-02 Address 1178 BROADWAY, THIRD FLOOR, SUITE #318, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-07-02 2010-08-23 Address 65 CENTRAL PARK WEST, SUITE 1D, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180702006016 2018-07-02 BIENNIAL STATEMENT 2018-07-01
140701006091 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120706006187 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100823000349 2010-08-23 CERTIFICATE OF CHANGE 2010-08-23
100702000451 2010-07-02 CERTIFICATE OF INCORPORATION 2010-07-02

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
3000.00
Total Face Value Of Loan:
3000.00
Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-51000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
49000.00
Total Face Value Of Loan:
202000.00
Date:
2020-05-02
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:
6000.00
Total Face Value Of Loan:
6000.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3000
Current Approval Amount:
3000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3017.64
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6000
Current Approval Amount:
6000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6085.26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State