Search icon

KARV COMMUNICATIONS, INC.

Company Details

Name: KARV COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2012 (13 years ago)
Entity Number: 4296921
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 370 LEXINGTON AVENUE, SUITE 2001, NEW YORK, NY, United States, 10017
Principal Address: 370 LEXINGTON AVENUE, SUITE 2001, NY, NY, United States, 10017

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KARV COMMUNICATIONS 401(K) PLAN 2023 461003059 2024-07-23 KARV COMMUNICATIONS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2123330275
Plan sponsor’s address 370 LEXINGTON AVENUE, SUITE 2001, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CAROL HAYNES
KARV COMMUNICATIONS 401(K) PLAN 2022 461003059 2023-02-24 KARV COMMUNICATIONS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2123330275
Plan sponsor’s address 370 LEXINGTON AVENUE, SUITE 2001, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-02-24
Name of individual signing CAROL HAYNES
KARV COMMUNICATIONS 401(K) PLAN 2021 461003059 2022-02-28 KARV COMMUNICATIONS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2123330275
Plan sponsor’s address 122 EAST 42ND STREET, SUITE 2005, NEW YORK, NY, 10168

Signature of

Role Plan administrator
Date 2022-02-28
Name of individual signing CAROL HAYNES
KARV COMMUNICATIONS 401(K) PLAN 2020 461003059 2021-03-17 KARV COMMUNICATIONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2123330275
Plan sponsor’s address 122 EAST 42ND STREET, SUITE 2005, NEW YORK, NY, 10168

Signature of

Role Plan administrator
Date 2021-03-17
Name of individual signing CAROL HAYNES
KARV COMMUNICATIONS 401(K) PLAN 2019 461003059 2020-05-04 KARV COMMUNICATIONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2123330275
Plan sponsor’s address 122 EAST 42ND STREET, SUITE 2005, NEW YORK, NY, 10168

Signature of

Role Plan administrator
Date 2020-05-04
Name of individual signing CAROL HAYNES
KARV COMMUNICATIONS 401(K) PLAN 2018 461003059 2019-03-12 KARV COMMUNICATIONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2123330275
Plan sponsor’s address 122 EAST 42ND STREET, SUITE 2005, NEW YORK, NY, 10168

Signature of

Role Plan administrator
Date 2019-03-12
Name of individual signing CAROL HAYNES
KARV COMMUNICATIONS 401(K) PLAN 2017 461003059 2018-05-17 KARV COMMUNICATIONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2123330275
Plan sponsor’s address 122 EAST 42ND STREET, SUITE 2005, NEW YORK, NY, 10168

Signature of

Role Plan administrator
Date 2018-05-17
Name of individual signing CAROL HAYNES
KARV COMMUNICATIONS 401(K) PLAN 2016 461003059 2017-06-14 KARV COMMUNICATIONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2123330275
Plan sponsor’s address 122 EAST 42ND STREET, SUITE 2005, NEW YORK, NY, 10168

Signature of

Role Plan administrator
Date 2017-06-14
Name of individual signing CAROL HAYNES
KARV COMMUNICATIONS 401(K) PLAN 2015 461003059 2016-05-03 KARV COMMUNICATIONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2123330275
Plan sponsor’s address 590 MADISON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-05-03
Name of individual signing CAROL HAYNES
KARV COMMUNICATIONS 401(K) PLAN 2014 461003059 2015-07-06 KARV COMMUNICATIONS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2123330275
Plan sponsor’s address 590 MADISON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-07-06
Name of individual signing CAROL HAYNES

DOS Process Agent

Name Role Address
KARV COMMUNICATIONS, INC. DOS Process Agent 370 LEXINGTON AVENUE, SUITE 2001, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ANDREW FRANK Chief Executive Officer 370 LEXINGTON AVENUE, SUITE 2001, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 122 EAST 42ND STREET,, SUITE 2005, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2024-09-09 2024-10-15 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
2024-09-09 2024-09-09 Address 370 LEXINGTON AVENUE, SUITE 2001, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-09-09 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
2022-11-03 2024-01-11 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
2022-03-11 2022-11-03 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
2021-09-15 2022-03-11 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
2020-09-04 2024-09-09 Address 122 EAST 42ND STREET, SUITE 2005, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2017-01-11 2024-09-09 Address 122 EAST 42ND STREET,, SUITE 2005, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2012-09-17 2021-09-15 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
240909002059 2024-09-09 BIENNIAL STATEMENT 2024-09-09
220920001530 2022-09-20 BIENNIAL STATEMENT 2022-09-01
200904060960 2020-09-04 BIENNIAL STATEMENT 2020-09-01
180905007399 2018-09-05 BIENNIAL STATEMENT 2018-09-01
170111006222 2017-01-11 BIENNIAL STATEMENT 2016-09-01
120917000797 2012-09-17 CERTIFICATE OF INCORPORATION 2012-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7076987701 2020-05-01 0202 PPP 122 East 42nd Street Suite 2005, New York, NY, 10168
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139700
Loan Approval Amount (current) 139700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10168-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 141302.67
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State