Search icon

CARVER CREEK ENTERPRISES, INC.

Company Details

Name: CARVER CREEK ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1987 (37 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARVER CREEK ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161312970 2023-05-22 CARVER CREEK ENTERPRISES INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 321900
Sponsor’s telephone number 5856577511
Plan sponsor’s address 2524 CANNAN ROAD, BLOOMFIELD, NY, 14469

Signature of

Role Plan administrator
Date 2023-05-22
Name of individual signing CARVER CREEK ENTERPRISES
CARVER CREEK ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161312970 2022-06-20 CARVER CREEK ENTERPRISES INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 321900
Sponsor’s telephone number 5856577511
Plan sponsor’s address 2524 CANNAN ROAD, BLOOMFIELD, NY, 14469

Signature of

Role Plan administrator
Date 2022-06-20
Name of individual signing THOMAS R. DEAN
CARVER CREEK ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161312970 2021-09-01 CARVER CREEK ENTERPRISES INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 321900
Sponsor’s telephone number 5856577511
Plan sponsor’s address 2524 CANNAN ROAD, BLOOMFIELD, NY, 14469

Signature of

Role Plan administrator
Date 2021-09-01
Name of individual signing THOMAS DEAN

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

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, HONEOYE, NY, 14471, USA (Type of address: Chief Executive Officer)
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, PO BOX 339, HONEOYE, NY, 14471, USA (Type of address: Service of Process)
1994-06-08 2000-01-12 Address 7812A HUNTS HOLLOW ROAD, NAPLES, NY, 14512, 0400, USA (Type of address: Principal Executive Office)
1994-06-08 2000-01-12 Address 7812A HUNTS HOLLOW ROAD, NAPLES, NY, 14512, 0400, USA (Type of address: Chief Executive Officer)
1994-06-08 2000-01-12 Address P.O. BOX 36, NAPLES, NY, 14512, 0400, USA (Type of address: Service of Process)
1994-04-25 2003-02-13 Name DON DEAN LTD.
1993-02-03 1994-06-08 Address 7680 HUNTS HOLLOW RD., NAPLES, NY, 14512, USA (Type of address: Principal Executive Office)
1993-02-03 1994-06-08 Address POB 400, NAPLES, NY, 14512, 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
060106002034 2006-01-06 BIENNIAL STATEMENT 2005-11-01
031021002539 2003-10-21 BIENNIAL STATEMENT 2003-11-01
030213000050 2003-02-13 CERTIFICATE OF AMENDMENT 2003-02-13
011105002527 2001-11-05 BIENNIAL STATEMENT 2001-11-01
000112002144 2000-01-12 BIENNIAL STATEMENT 1999-11-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4548055010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CARVER CREEK ENTERPRISES, INC.
Recipient Name Raw CARVER CREEK ENTERPRISES, INC.
Recipient Address 2524 CANNON ROAD, BLOOMFIELD, ONTARIO, NEW YORK, 14469-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 970.00
Face Value of Direct Loan 100000.00
Link View Page
4548085008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CARVER CREEK ENTERPRISES, INC.
Recipient Name Raw CARVER CREEK ENTERPRISES, INC.
Recipient Address 2524 CANNAN ROAD, BLOOMFIELD, ONTARIO, NEW YORK, 14469-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 388.00
Face Value of Direct Loan 40000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8604947307 2020-05-01 0219 PPP 2524 Cannan Road, BLOOMFIELD, NY, 14469
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BLOOMFIELD, ONTARIO, NY, 14469-0001
Project Congressional District NY-24
Number of Employees 7
NAICS code 337122
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40496.67
Forgiveness Paid Date 2021-08-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1603851 Intrastate Non-Hazmat 2025-01-13 1 2024 0 4 Private(Property)
Legal Name CARVER CREEK ENTERPRISES INC
DBA Name CARVER CREEK WOODWORKS
Physical Address 2524 CANNAN ROAD, BLOOMFIELD, NY, 14469, US
Mailing Address 2524 CANNAN ROAD, BLOOMFIELD, NY, 14469, US
Phone (585) 657-7511
Fax (585) 657-1175
E-mail TR@CARVERCREEKWOODWORKS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State