Search icon

CARO PRINTING CO., INC.

Company Details

Name: CARO PRINTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1978 (46 years ago)
Entity Number: 520298
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Principal Address: 149 FLORIDA STREET, FARMINGDALE, NY, United States, 11735
Address: 149 Florida Street, Farmingdale, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA CARO Chief Executive Officer 149 FLORIDA STREET, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149 Florida Street, Farmingdale, NY, United States, 11735

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 149 FLORIDA STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 137 FLORIDA STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2006-11-07 2024-11-01 Address 137 FLORIDA STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1998-11-24 2006-11-07 Address 9 THEODORE DR, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1995-06-13 1998-11-24 Address 137 FLORIDA STREET, FARMINGDALE, NY, 11735, 6307, USA (Type of address: Chief Executive Officer)
1995-06-13 2024-11-01 Address 137 FLORIDA STREET, FARMINGDALE, NY, 11735, 6307, USA (Type of address: Service of Process)
1978-11-08 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-11-08 1995-06-13 Address LEVINSON, 222 STATION PLAZA NO, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101037357 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221228002819 2022-12-28 BIENNIAL STATEMENT 2022-11-01
201102062431 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101006828 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006555 2016-11-01 BIENNIAL STATEMENT 2016-11-01
20150729055 2015-07-29 ASSUMED NAME CORP INITIAL FILING 2015-07-29
141105006409 2014-11-05 BIENNIAL STATEMENT 2014-11-01
121115006290 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101104002760 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081028002721 2008-10-28 BIENNIAL STATEMENT 2008-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2828097706 2020-05-01 0235 PPP 137 FLORIDA ST, FARMINGDALE, NY, 11735
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24917
Loan Approval Amount (current) 24917
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 FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25138.8
Forgiveness Paid Date 2021-03-25
7281238509 2021-03-05 0235 PPS 137 Florida St, Farmingdale, NY, 11735-6307
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24917
Loan Approval Amount (current) 24917
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 Farmingdale, SUFFOLK, NY, 11735-6307
Project Congressional District NY-02
Number of Employees 2
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25069.62
Forgiveness Paid Date 2021-10-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State