Search icon

CARMINA US INC

Headquarter

Company Details

Name: CARMINA US INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2016 (9 years ago)
Entity Number: 4883318
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 45 EAST 45TH STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CARMINA US INC, FLORIDA F21000003809 FLORIDA
Headquarter of CARMINA US INC, ILLINOIS CORP_73047536 ILLINOIS

DOS Process Agent

Name Role Address
CARMINA US INC DOS Process Agent 45 EAST 45TH STREET, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ANTONIO ALBALADEJO RAMIS Chief Executive Officer 45 EAST 45TH STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-01-16 2024-01-16 Address 45 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-01-29 2024-01-16 Address 45 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2017-11-24 2024-01-16 Address 45 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-01-21 2024-01-16 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
2016-01-21 2017-11-24 Address 130 W. 42ND ST. SUITE 705, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240116003613 2024-01-16 BIENNIAL STATEMENT 2024-01-16
220105001217 2022-01-05 BIENNIAL STATEMENT 2022-01-05
200304060402 2020-03-04 BIENNIAL STATEMENT 2020-01-01
180129006089 2018-01-29 BIENNIAL STATEMENT 2018-01-01
171124000092 2017-11-24 CERTIFICATE OF CHANGE 2017-11-24
160121010289 2016-01-21 CERTIFICATE OF INCORPORATION 2016-01-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-09 No data 45 E 45TH ST, Manhattan, NEW YORK, NY, 10017 Violation Issued 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
2935159 CL VIO CREDITED 2018-11-27 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-09 No data REFUND POLICY NOT POSTED 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3886597205 2020-04-27 0202 PPP 45 East 45 Street, New York, NY, 10017
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46758
Loan Approval Amount (current) 46758
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
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, 10017-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47162.81
Forgiveness Paid Date 2021-03-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State