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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6021948509 2021-03-02 0202 PPS 1278 Saw Mill River Rd, Yonkers, NY, 10710-2722
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
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 N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-2722
Project Congressional District NY-16
Number of Employees 1
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3017.64
Forgiveness Paid Date 2021-10-06
2938837704 2020-05-01 0202 PPP 1278 SAW MILL RIVER RD, YONKERS, NY, 10710
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
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 N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6085.26
Forgiveness Paid Date 2021-10-06

Date of last update: 10 Mar 2025

Sources: New York Secretary of State