Search icon

CAROL HOUSE APARTMENTS INC.

Company Details

Name: CAROL HOUSE APARTMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1986 (39 years ago)
Entity Number: 1098872
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356
Principal Address: C/O THE LOVETT GROUP, 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 50000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
FREDDY ZUPANCE Chief Executive Officer 64-34 102ND ST, APT 3G, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
JOHN B LOVETT & ASSOCIATES LTD DOS Process Agent 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2025-04-21 2025-04-21 Address 64-34 102ND ST, APT 3G, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-04-21 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.1
2021-01-19 2025-04-21 Address 64-34 102ND ST, APT 3G, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2019-04-04 2021-01-19 Address 64-34 102ND ST, APT 5S, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2019-04-04 2025-04-21 Address 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250421003419 2025-04-21 BIENNIAL STATEMENT 2025-04-21
210119060373 2021-01-19 BIENNIAL STATEMENT 2020-07-01
190404060359 2019-04-04 BIENNIAL STATEMENT 2018-07-01
140718006293 2014-07-18 BIENNIAL STATEMENT 2014-07-01
120827002291 2012-08-27 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34592.50
Total Face Value Of Loan:
34592.50

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34592.5
Current Approval Amount:
34592.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
34897.67

Date of last update: 16 Mar 2025

Sources: New York Secretary of State