Search icon

CARLOHA, INC.

Company Details

Name: CARLOHA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2014 (10 years ago)
Entity Number: 4671165
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 161 LEVITTOWN PARKWAY, SUITE 7, HICKSVILLE, NY, United States, 11801

Contact Details

Phone +1 718-883-0808

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARLOHA INC DOS Process Agent 161 LEVITTOWN PARKWAY, SUITE 7, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
LIANG LONG Chief Executive Officer 161 LEVITTOWN PARKWAY, SUITE 7, HICKSVILLE, NY, United States, 11801

Licenses

Number Status Type Date End date
2092797-DCA Inactive Business 2019-12-06 2020-01-06

History

Start date End date Type Value
2022-01-20 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-04 2015-08-04 Address 40 COMMERCE PLACE, SUITE 201, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2014-11-24 2022-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-24 2015-03-04 Address 14 TOWER PLACE, SUITE A, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220128002876 2022-01-28 BIENNIAL STATEMENT 2022-01-28
150804000464 2015-08-04 CERTIFICATE OF AMENDMENT 2015-08-04
150304000526 2015-03-04 CERTIFICATE OF CHANGE 2015-03-04
141124010297 2014-11-24 CERTIFICATE OF INCORPORATION 2014-11-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-02-02 No data 6402 9TH AVE, Brooklyn, BROOKLYN, NY, 11220 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-03 No data 6402 9TH AVE, Brooklyn, BROOKLYN, NY, 11220 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-11 No data 6402 9TH AVE, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-18 No data 6402 9TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3116890 FINGERPRINT INVOICED 2019-11-18 75 Fingerprint Fee
3116891 LICENSE INVOICED 2019-11-18 600 Secondhand Dealer Auto License Fee
2946833 PL VIO INVOICED 2018-12-17 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-11 Pleaded BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9189298305 2021-01-30 0202 PPS 5 Penn Plz Rm 2370, New York, NY, 10001-1810
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59252
Loan Approval Amount (current) 59252
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 New York, NEW YORK, NY, 10001-1810
Project Congressional District NY-12
Number of Employees 9
NAICS code 441120
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 59927.83
Forgiveness Paid Date 2022-03-29
9993037302 2020-05-03 0202 PPP 5 Penn Plaza Room 2370, NEW YORK, NY, 10001
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
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 NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 441120
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 Non-Veteran
Forgiveness Amount 60403.43
Forgiveness Paid Date 2021-01-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State