Search icon

CARMINART, INC.

Company Details

Name: CARMINART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1978 (46 years ago)
Entity Number: 526074
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 61 NORTH CENTRAL AVENUE, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARMINART, INC. DOS Process Agent 61 NORTH CENTRAL AVENUE, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
CARMINE SOLIMINE Chief Executive Officer 61 NORTH CENTRAL AVENUE, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 61 NORTH CENTRAL AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-03 2025-01-30 Address 61 NORTH CENTRAL AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2012-12-10 2025-01-30 Address 61 NORTH CENTRAL AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2012-12-10 2020-12-03 Address 61 NORTH CENTRAL AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1993-12-30 2012-12-10 Address 61 NORTH SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1993-12-30 2012-12-10 Address 61 NORTH SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1993-12-30 2012-12-10 Address 61 NORTH SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1978-12-08 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-12-08 1993-12-30 Address 61 N. SAW MILL RIVER RD., ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130015613 2025-01-30 BIENNIAL STATEMENT 2025-01-30
201203060349 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181203006535 2018-12-03 BIENNIAL STATEMENT 2018-12-01
20170621012 2017-06-21 ASSUMED NAME LLC INITIAL FILING 2017-06-21
160808006511 2016-08-08 BIENNIAL STATEMENT 2014-12-01
121210006708 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101208002812 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081201002860 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061122002536 2006-11-22 BIENNIAL STATEMENT 2006-12-01
050112002304 2005-01-12 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5597237303 2020-04-30 0202 PPP 61 NORT CENTRAL AVE, ELMSFORD, NY, 10523
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128900
Loan Approval Amount (current) 128900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMSFORD, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 11
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130079.52
Forgiveness Paid Date 2021-04-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State