Search icon

CARMINA US INC

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F21000003809
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
CORP_73047536
State:
ILLINOIS
ILLINOIS profile:

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)
2024-01-16 2025-04-09 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
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

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
46758.00
Total Face Value Of Loan:
46758.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46758
Current Approval Amount:
46758
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47162.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State