Search icon

CARCO BUILDERS CORPORATION

Company Details

Name: CARCO BUILDERS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1988 (37 years ago)
Entity Number: 1256849
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 25 South Service Road, Suite 320, Jericho, NY, United States, 11753
Principal Address: 25 SOUTH SERVICE ROAD, SUITE 320, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED J. CARILLO Chief Executive Officer 25 SOUTH SERVICE ROAD, SUITE 320, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
CARCO BUILDERS CORPORATION DOS Process Agent 25 South Service Road, Suite 320, Jericho, NY, United States, 11753

Form 5500 Series

Employer Identification Number (EIN):
112917628
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-02 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-02 2024-04-02 Address 25 SOUTH SERVICE ROAD, SUITE 320, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2023-08-23 2024-04-02 Address 25 SOUTH SERVICE ROAD, SUITE 320, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2023-08-23 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-23 2023-08-23 Address 25 SOUTH SERVICE ROAD, SUITE 320, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240402001870 2024-04-02 BIENNIAL STATEMENT 2024-04-02
230823002668 2023-08-23 BIENNIAL STATEMENT 2022-04-01
200403060673 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180403006540 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160401006324 2016-04-01 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2020-07-28
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:
180907.00
Total Face Value Of Loan:
180907.00
Date:
2020-05-19
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:
-180907.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180907
Current Approval Amount:
180907
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
182790.42

Date of last update: 16 Mar 2025

Sources: New York Secretary of State