Search icon

CARLTON CONTRACTING AND ELECTRIC CORP.

Company Details

Name: CARLTON CONTRACTING AND ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1988 (37 years ago)
Entity Number: 1274116
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 7 Birdie Dr., Suffern, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
USHER PANTIERER DOS Process Agent 7 Birdie Dr., Suffern, NY, United States, 10901

Chief Executive Officer

Name Role Address
USHER PANTIERER Chief Executive Officer 7 BIRDIE DR., SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2024-08-07 2024-08-07 Address 7 BIRDIE DR., SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-07 Address 10 CARLTON ROAD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2020-06-01 2024-08-07 Address 382 RT 59, SUITE 332, AIRMONT, NY, 10952, USA (Type of address: Service of Process)
2016-06-01 2020-06-01 Address 10 CARLTON RD, MONSEY, NY, 10952, USA (Type of address: Service of Process)
1998-06-04 2016-06-01 Address 10 CARLTON ROAD, MONSEY, NY, 10952, USA (Type of address: Service of Process)
1993-04-06 2016-06-01 Address 10 CARLTON ROAD, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
1993-04-06 2024-08-07 Address 10 CARLTON ROAD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1988-06-30 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-06-30 1998-06-04 Address 10 CARLTON ROAD, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240807000487 2024-08-07 BIENNIAL STATEMENT 2024-08-07
221122000439 2022-11-22 BIENNIAL STATEMENT 2022-06-01
200601060700 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006182 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006453 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140606006124 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120713002053 2012-07-13 BIENNIAL STATEMENT 2012-06-01
110809000112 2011-08-09 CERTIFICATE OF AMENDMENT 2011-08-09
100617002364 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080612002904 2008-06-12 BIENNIAL STATEMENT 2008-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3061398500 2021-02-22 0202 PPS 10 Carlton Rd, Monsey, NY, 10952-2520
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207100
Loan Approval Amount (current) 207100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-2520
Project Congressional District NY-17
Number of Employees 13
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 208501.47
Forgiveness Paid Date 2021-11-08
3561347703 2020-05-01 0202 PPP 10 Carlton Rd, Monsey, NY, 10952
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207100
Loan Approval Amount (current) 207100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Monsey, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 13
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 208285.86
Forgiveness Paid Date 2020-12-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2537757 Intrastate Non-Hazmat 2024-06-24 115000 2023 9 5 Private(Property)
Legal Name CARLTON CONTRACTING AND ELECTRIC
DBA Name -
Physical Address 382 ROUTE 59 SUITE 332, AIRMONT, NY, 10952, US
Mailing Address 7 BIRDIE DR, MONTEBELLO, NY, 10901, US
Phone (845) 517-0920
Fax (845) 517-0918
E-mail AE@CARLTONELECTRICIANS.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