Search icon

CARIBBEE INC

Company Details

Name: CARIBBEE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2012 (13 years ago)
Entity Number: 4269576
ZIP code: 10462
County: Kings
Place of Formation: New York
Address: 778 Morris Park Avenue, Unit 210, Bronx, NY, United States, 10462
Principal Address: 237 FLATBUSH AVE STE 518, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JODIE GEORGE Agent 237 FLATBUSH AVENUE S 518, BROOKLYN, NY, 11217

DOS Process Agent

Name Role Address
JODIE GEORGE DOS Process Agent 778 Morris Park Avenue, Unit 210, Bronx, NY, United States, 10462

Chief Executive Officer

Name Role Address
JODIE GEORGE Chief Executive Officer 778 MORRIS PARK AVENUE, UNIT 210, BRONX, NY, United States, 10462

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 557 GRAND CONCOURSE, 4089, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 778 MORRIS PARK AVENUE, UNIT 210, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2020-07-02 2024-07-01 Address 557 GRAND CONCOURSE, 4089, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2020-07-02 2024-07-01 Address 557 GRAND CONCOURSE, 4089, BRONX, NY, 10451, USA (Type of address: Service of Process)
2018-07-03 2020-07-02 Address PO BOX 58, NEW YORK, NY, 10116, USA (Type of address: Service of Process)
2015-11-18 2020-07-02 Address 237 FLATBUSH AVE STE 518, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2015-11-13 2024-07-01 Address 237 FLATBUSH AVENUE S 518, BROOKLYN, NY, 11217, USA (Type of address: Registered Agent)
2015-11-13 2018-07-03 Address 237 FLATBUSH AVENUE S 518, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2014-07-17 2015-11-13 Address 392 HALSEY STREET, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2014-07-17 2015-11-18 Address 392 HALSEY STREET, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701039527 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220703000115 2022-07-03 BIENNIAL STATEMENT 2022-07-01
200702061410 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180703006047 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160705008778 2016-07-05 BIENNIAL STATEMENT 2016-07-01
151118002020 2015-11-18 AMENDMENT TO BIENNIAL STATEMENT 2014-07-01
151113000666 2015-11-13 CERTIFICATE OF CHANGE 2015-11-13
140717006009 2014-07-17 BIENNIAL STATEMENT 2014-07-01
120711000716 2012-07-11 CERTIFICATE OF INCORPORATION 2012-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6749938008 2020-06-30 0202 PPP 557 Grand Concourse, Bronx, NY, 10451
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10451-0001
Project Congressional District NY-15
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25266.44
Forgiveness Paid Date 2021-08-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State