Search icon

CAROLINA JASMINE, INC.

Company Details

Name: CAROLINA JASMINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2018 (7 years ago)
Entity Number: 5359956
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 140 E 2nd St. 6-L, Brooklyn, NY, United States, 11218
Principal Address: 140 E 2ND ST. APT. 6-L, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 10

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN ROSS Chief Executive Officer 140 E 2ND ST. APT. 6-L, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
JOHN C ROSS DOS Process Agent 140 E 2nd St. 6-L, Brooklyn, NY, United States, 11218

Agent

Name Role Address
john ross Agent 140 e2nd st., apt. 6l, BROOKLYN, NY, 11218

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
F2MGKV6AN963
CAGE Code:
8UTX9
UEI Expiration Date:
2024-10-12

Business Information

Doing Business As:
JOHN ROSS
Activation Date:
2023-10-31
Initial Registration Date:
2021-01-12

History

Start date End date Type Value
2024-09-11 2024-09-11 Address 140 E 2ND ST. APT. 6-L, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2023-04-17 2024-09-11 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 0.001
2023-03-30 2023-04-17 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 0.001
2023-03-21 2023-03-30 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 0.001
2023-03-21 2023-03-21 Address 140 E 2ND ST. APT. 6-L, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240911003208 2024-09-11 BIENNIAL STATEMENT 2024-09-11
230321002811 2023-03-21 BIENNIAL STATEMENT 2022-06-01
220318002407 2021-06-29 CERTIFICATE OF AMENDMENT 2021-06-29
200622060035 2020-06-22 BIENNIAL STATEMENT 2020-06-01
180615010028 2018-06-15 CERTIFICATE OF INCORPORATION 2018-06-15

USAspending Awards / Financial Assistance

Date:
2021-12-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: SUPPORT THE ONGOING OPERATIONS OF ELIGIBLE ENTITIES DELIVERABLES: GRANTS EXPECTED OUTCOMES: BUSINESS CONTINUATION INTENDED BENEFICIARIES: LIVE VENUE OPERATORS OR PROMOTERS, THEATRICAL PRODUCERS, LIVE PERFORMING ARTS ORGANIZATION OPERATORS, RELEVANT MUSEUM OPERATORS, MOTION PICTURE THEATER OPERATORS, AND TALENT REPRESENTATIVES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
53810.74
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
48160.80
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
68900.00
Total Face Value Of Loan:
68900.00

Date of last update: 23 Mar 2025

Sources: New York Secretary of State