Search icon

THE CARCANO GROUP CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: THE CARCANO GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1990 (35 years ago)
Entity Number: 1468975
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 55 B LOCUST AVENUE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FELIX M. CARCANO Chief Executive Officer 272 WEYMAN AVENUE, NEW ROCHELLE, NY, United States, 10805

DOS Process Agent

Name Role Address
JAMES CARCANO DOS Process Agent 55 B LOCUST AVENUE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1990-08-16 1993-03-25 Address 55B LOCUST AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930924002342 1993-09-24 BIENNIAL STATEMENT 1993-08-01
930325003211 1993-03-25 BIENNIAL STATEMENT 1992-08-01
900816000308 1990-08-16 CERTIFICATE OF INCORPORATION 1990-08-16

USAspending Awards / Financial Assistance

Date:
2025-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO THE SURVIVORS OF DECLARED DISASTERS FOR UNINSURED OR OTHERWISE UNCOMPENSATED PHYSICAL DAMAGE. DELIVERABLES: LOANS EXPECTED OUTCOMES: BUSINESSES, NONPROFITS, HOMEOWNERS AND RENTERS TO REPAIR OR REPLACE DAMAGED OR DESTROYED REAL PROPERTY AND/OR PERSONAL PROPERTY TO ITS PRE-DISASTER CONDITION. INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
269400.00
Total Face Value Of Loan:
269400.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State