Search icon

CARMEL SUSPENDED CEILING COMPANY, INC.

Company Details

Name: CARMEL SUSPENDED CEILING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1986 (39 years ago)
Date of dissolution: 10 Dec 2021
Entity Number: 1065177
ZIP code: 10594
County: Putnam
Place of Formation: New York
Address: 821 FRANKLIN AVE, THORNWOOD, NY, United States, 10594
Principal Address: 20 FOWLER AVE, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRIAN SIMPSON DOS Process Agent 821 FRANKLIN AVE, THORNWOOD, NY, United States, 10594

Chief Executive Officer

Name Role Address
BRIAN SIMPSON Chief Executive Officer 20 FOWLER AVE, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2022-10-04 2022-10-04 Address 20 FOWLER AVE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2014-05-01 2022-10-04 Address 821 FRANKLIN AVE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
1995-04-20 2022-10-04 Address 20 FOWLER AVE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1995-04-20 2014-05-01 Address 20 FOWLER AVE, CARMEL, NY, 10512, USA (Type of address: Service of Process)
1986-03-14 1995-04-20 Address ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Service of Process)
1986-03-14 2021-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221004001701 2021-12-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-10
211026001047 2021-10-26 BIENNIAL STATEMENT 2021-10-26
140501002690 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120424002926 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100405002747 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080312003438 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060321003464 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040330002310 2004-03-30 BIENNIAL STATEMENT 2004-03-01
020318002375 2002-03-18 BIENNIAL STATEMENT 2002-03-01
000404002481 2000-04-04 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2477787709 2020-05-01 0202 PPP 20 Fowler Avenue, CARMEL, NY, 10512
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) 26387
Loan Approval Amount (current) 26387
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 CARMEL, PUTNAM, NY, 10512-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26621.89
Forgiveness Paid Date 2021-03-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State