Search icon

HR CARTER ENTERPRISES INC.

Company Details

Name: HR CARTER ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1987 (38 years ago)
Entity Number: 1196260
ZIP code: 13063
County: Onondaga
Place of Formation: New York
Address: 1776 SWIFT RD, FABIUS, NY, United States, 13063
Principal Address: 1776 SWIFT ROAD, FABIUS, NY, United States, 13063

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY JAMES CARTER Chief Executive Officer 4520 PALMER ROAD, MANLIUS, NY, United States, 13104

DOS Process Agent

Name Role Address
KEVIN H CARTER DOS Process Agent 1776 SWIFT RD, FABIUS, NY, United States, 13063

History

Start date End date Type Value
1997-08-04 2009-08-05 Address 1776 SWIFT RD, FABIUS, NY, 13063, USA (Type of address: Chief Executive Officer)
1993-03-22 1997-08-04 Address 421 WEST LAKE ROAD, DERYTER, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-03-22 1997-08-04 Address 1776 SWIFT ROAD, FABIUS, NY, 13063, USA (Type of address: Service of Process)
1987-08-20 1993-03-22 Address 1800 SWIFT RD., FABIUS, NY, 13063, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130822002269 2013-08-22 BIENNIAL STATEMENT 2013-08-01
110829002244 2011-08-29 BIENNIAL STATEMENT 2011-08-01
090805002159 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070815003225 2007-08-15 BIENNIAL STATEMENT 2007-08-01
030807002701 2003-08-07 BIENNIAL STATEMENT 2003-08-01
010806002321 2001-08-06 BIENNIAL STATEMENT 2001-08-01
990901002194 1999-09-01 BIENNIAL STATEMENT 1999-08-01
970804002122 1997-08-04 BIENNIAL STATEMENT 1997-08-01
930927003697 1993-09-27 BIENNIAL STATEMENT 1993-08-01
930322003322 1993-03-22 BIENNIAL STATEMENT 1992-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9166267210 2020-04-28 0248 PPP 1776 Swift Road, Fabius, NY, 13063
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27100
Loan Approval Amount (current) 27100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fabius, ONONDAGA, NY, 13063-0001
Project Congressional District NY-22
Number of Employees 2
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27367.29
Forgiveness Paid Date 2021-04-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State