Search icon

KARV COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
461003059
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-15 2025-04-08 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)
2024-09-09 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
2024-01-11 2024-09-09 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

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
139700.00
Total Face Value Of Loan:
139700.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139700
Current Approval Amount:
139700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
141302.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State