Search icon

CARINI GROUP LLC

Company Details

Name: CARINI GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Sep 2017 (8 years ago)
Entity Number: 5199177
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 55 WALL STREET, SUITE 730, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 55 WALL STREET, SUITE 730, NEW YORK, NY, United States, 10005

Licenses

Number Type End date
10491207848 LIMITED LIABILITY BROKER 2025-12-10
10991226898 REAL ESTATE PRINCIPAL OFFICE No data
10401346927 REAL ESTATE SALESPERSON 2024-12-04
10401381765 REAL ESTATE SALESPERSON 2025-11-19
10401325177 REAL ESTATE SALESPERSON 2026-03-05
10401325805 REAL ESTATE SALESPERSON 2025-03-08
10401207577 REAL ESTATE SALESPERSON 2025-02-25

History

Start date End date Type Value
2021-06-04 2023-07-31 Address 55 WALL STREET, SUITE 730, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-17 2021-06-04 Address 350 WEST 42ND STREET, SUITE 45A, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-09-08 2018-05-17 Address 415 EAST 37TH STREET, SUITE 25H, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230731004027 2023-07-31 BIENNIAL STATEMENT 2021-09-01
210604000629 2021-06-04 CERTIFICATE OF CHANGE 2021-06-04
190910060268 2019-09-10 BIENNIAL STATEMENT 2019-09-01
180517000520 2018-05-17 CERTIFICATE OF CHANGE 2018-05-17
170908010334 2017-09-08 ARTICLES OF ORGANIZATION 2017-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7198308603 2021-03-23 0202 PPS 55 Wall St Apt 730, New York, NY, 10005-2805
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11183
Loan Approval Amount (current) 11183
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10005-2805
Project Congressional District NY-10
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11234.47
Forgiveness Paid Date 2021-09-09
8339837808 2020-06-05 0202 PPP 350 W 42ND ST APT 45A, NEW YORK, NY, 10036-6614
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10417
Loan Approval Amount (current) 19416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10036-6614
Project Congressional District NY-12
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10517.13
Forgiveness Paid Date 2021-05-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State