Search icon

CARVEL ENTERPRISES, INC.

Company Details

Name: CARVEL ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2019 (6 years ago)
Entity Number: 5591210
ZIP code: 14222
County: Erie
Place of Formation: New York
Address: 818 ELMWOOD AVE., BUFFALO, NY, United States, 14222

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
CARVEL ENTERPRISES, INC. DOS Process Agent 818 ELMWOOD AVE., BUFFALO, NY, United States, 14222

Chief Executive Officer

Name Role Address
JONATHAN CARVEL Chief Executive Officer 6705 WALNUT BRANCH LANE, CHARLOTTE, NC, United States, 28277

Filings

Filing Number Date Filed Type Effective Date
210908002258 2021-09-08 BIENNIAL STATEMENT 2021-09-08
190723010003 2019-07-23 CERTIFICATE OF INCORPORATION 2019-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1479007403 2020-05-04 0296 PPP 818 Elmwood ave, BUFFALO, NY, 14222
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) 7876.85
Loan Approval Amount (current) 7876.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address BUFFALO, ERIE, NY, 14222-0001
Project Congressional District NY-26
Number of Employees 1
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7955.62
Forgiveness Paid Date 2021-05-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State