Search icon

CARL AND JAMES ENTERPRISES, INC.

Company Details

Name: CARL AND JAMES ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1990 (35 years ago)
Entity Number: 1445268
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 3 N LIBERTY AVE, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARL ROMA DOS Process Agent 3 N LIBERTY AVE, ENDICOTT, NY, United States, 13760

Chief Executive Officer

Name Role Address
CARL ROMA Chief Executive Officer 3 N LIBERTY AVE, ENDICOTT, NY, United States, 13760

History

Start date End date Type Value
1996-05-02 2012-05-08 Address 3 N LIBERTY AVE, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office)
1996-05-02 2012-05-08 Address 3 N LIBERTY AVE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
1996-05-02 2012-05-08 Address 3 N LIBERTY AVE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
1993-09-07 1996-05-02 Address 5 NORTH LIBERTY AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
1993-09-07 1996-05-02 Address 2703 COLUMBIA DRIVE, ENDWELL, NY, 13760, USA (Type of address: Service of Process)
1993-09-07 1996-05-02 Address 5 NORTH LIBERTY AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office)
1990-05-17 1993-09-07 Address 2703 COLUMBIA DR., ENDWELL, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120508006012 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100618002762 2010-06-18 BIENNIAL STATEMENT 2010-05-01
060509003380 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040514002121 2004-05-14 BIENNIAL STATEMENT 2004-05-01
020606002342 2002-06-06 BIENNIAL STATEMENT 2002-05-01
000518002153 2000-05-18 BIENNIAL STATEMENT 2000-05-01
980423002542 1998-04-23 BIENNIAL STATEMENT 1998-05-01
960502002450 1996-05-02 BIENNIAL STATEMENT 1996-05-01
930907002063 1993-09-07 BIENNIAL STATEMENT 1993-05-01
C142527-5 1990-05-17 CERTIFICATE OF INCORPORATION 1990-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1659287109 2020-04-10 0248 PPP 3 North Liberty Avenue, ENDICOTT, NY, 13760-4110
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19882
Loan Approval Amount (current) 19882
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 Y
Business Age Description Existing or more than 2 years old
Project Address ENDICOTT, BROOME, NY, 13760-4110
Project Congressional District NY-19
Number of Employees 8
NAICS code 424810
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19991.49
Forgiveness Paid Date 2020-11-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State