Search icon

CARMEL PRODUCTIONS NYC INC.

Company Details

Name: CARMEL PRODUCTIONS NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2013 (12 years ago)
Entity Number: 4418041
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 19 Stuyvesant Oval 5A, 5a, new york, NY, United States, 10009
Principal Address: 19 Stuyvesant Oval, 5A, new york, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CHZHA11BTRK5 2022-07-06 229 E 10TH ST APT 8, NEW YORK, NY, 10003, 7638, USA 299 E 8 STREET, APT 2, NEW YORK, NY, 10009, USA

Business Information

Division Name CARMEL PRODUCTIONS NYC INC.
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-12
Initial Registration Date 2021-04-07
Entity Start Date 2013-08-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROEE CARMEL
Address 299 E 8 STREET, APT 2, NEW YORK, NY, 10009, USA
Government Business
Title PRIMARY POC
Name ROEE CARMEL
Address 299 E 8 STREET, APT 2, NEW YORK, NY, 10009, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ROEE CARMEL DOS Process Agent 19 Stuyvesant Oval 5A, 5a, new york, NY, United States, 10009

Chief Executive Officer

Name Role Address
ROEE CARMEL Chief Executive Officer 19 STUYVESANT OVAL, 5A, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 19 STUYVESANT OVAL, 5A, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2023-05-24 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-24 2023-06-02 Address 19 STUYVESANT OVAL, 5A, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2023-05-24 2023-06-02 Address 19 Stuyvesant Oval 5A, 5a, new york, NY, 10009, USA (Type of address: Service of Process)
2013-06-14 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-14 2023-05-24 Address 229 E. 10TH STREET, APT. 8, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602001813 2023-06-02 BIENNIAL STATEMENT 2023-06-01
230524000715 2023-05-24 BIENNIAL STATEMENT 2021-06-01
130614000378 2013-06-14 CERTIFICATE OF INCORPORATION 2013-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8084497200 2020-04-28 0202 PPP 299 E 8 street apt 2, new york, NY, 10009
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8457
Loan Approval Amount (current) 8457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address new york, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8586.52
Forgiveness Paid Date 2021-11-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State