Search icon

CARVER CREEK ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARVER CREEK ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1987 (38 years ago)
Entity Number: 1213632
ZIP code: 14614
County: Ontario
Place of Formation: New York
Address: 36 W Main St Ste 707, Rochester, NY, United States, 14614
Principal Address: 2524 CANNAN RD, BLOOMFIELD, NY, United States, 14469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS R DEAN Chief Executive Officer 2524 CANNAN RD, BLOOMFIELD, NY, United States, 14469

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 W Main St Ste 707, Rochester, NY, United States, 14614

Form 5500 Series

Employer Identification Number (EIN):
161312970
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2021-06-24 2021-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-01-12 2003-10-21 Address 4057 ABBEY RD, PO BOX 339, HONEOYE, NY, 14471, USA (Type of address: Service of Process)
2000-01-12 2003-10-21 Address 4057 ABBEY RD, HONEOYE, NY, 14471, USA (Type of address: Principal Executive Office)
2000-01-12 2003-10-21 Address 4057 ABBEY RD, HONEOYE, NY, 14471, USA (Type of address: Chief Executive Officer)
1994-06-08 2000-01-12 Address 7812A HUNTS HOLLOW ROAD, NAPLES, NY, 14512, 0400, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210719001172 2021-07-19 BIENNIAL STATEMENT 2021-07-19
131112006380 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111129002502 2011-11-29 BIENNIAL STATEMENT 2011-11-01
091110002595 2009-11-10 BIENNIAL STATEMENT 2009-11-01
071119002918 2007-11-19 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2018-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
100000.00
Date:
2011-02-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2011-02-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40496.67

Motor Carrier Census

DBA Name:
CARVER CREEK WOODWORKS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 657-1175
Add Date:
2007-02-05
Operation Classification:
Private(Property)
power Units:
0
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State