Search icon

CARUCCI RENOVATIONS LLC

Company Details

Name: CARUCCI RENOVATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Feb 2018 (7 years ago)
Entity Number: 5282009
ZIP code: 11223
County: New York
Place of Formation: New York
Address: 285 VAN SICKLEN STREET, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
GIUSEPPE A CARUCCI DOS Process Agent 285 VAN SICKLEN STREET, BROOKLYN, NY, United States, 11223

Agent

Name Role Address
GIUSEPPE A CARUCCI Agent 285 VAN SICKLEN STREET, BROOKLYN, NY, 11223

Filings

Filing Number Date Filed Type Effective Date
180207010184 2018-02-07 ARTICLES OF ORGANIZATION 2018-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1309667704 2020-05-01 0235 PPP 102 LARSEN DR, AMITYVILLE, NY, 11701
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 AMITYVILLE, SUFFOLK, NY, 11701-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6319.08
Forgiveness Paid Date 2021-06-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State