Search icon

CARBYNE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARBYNE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2016 (9 years ago)
Entity Number: 5053134
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 276 5TH AVE. SUITE 402, NEW YORK, NY, United States, 10001
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
AMIR ELICHAI Chief Executive Officer 276 5TH AVE. SUITE 402, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
CARA VERMILLION
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2899653
Trade Name:
CARBYNE INC

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 276 5TH AVE. SUITE 402, NEW YORK, NY, 10001, 4509, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-03-20 Address 276 5TH AVE. SUITE 402, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-03-20 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-04-24 2025-03-20 Address 276 5TH AVE. SUITE 402, NEW YORK, NY, 10001, 4509, USA (Type of address: Chief Executive Officer)
2019-04-24 2025-03-20 Address 276 5TH AVE. SUITE 402, NEW YORK, NY, 10001, 4509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250320003405 2025-03-20 CERTIFICATE OF CHANGE BY ENTITY 2025-03-20
250320003082 2025-03-20 BIENNIAL STATEMENT 2025-03-20
190424060031 2019-04-24 BIENNIAL STATEMENT 2018-12-01
161215000120 2016-12-15 APPLICATION OF AUTHORITY 2016-12-15

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
396000.00
Total Face Value Of Loan:
396000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
396000
Current Approval Amount:
396000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
360604.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State