Search icon

CARNER ASSOCIATES INC.

Company Details

Name: CARNER ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1991 (33 years ago)
Entity Number: 1599542
ZIP code: 11360
County: Queens
Place of Formation: New York
Address: 23-25 BELL BLVD, STE LF, BAYSIDE, NY, United States, 11360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23-25 BELL BLVD, STE LF, BAYSIDE, NY, United States, 11360

Chief Executive Officer

Name Role Address
R CARNER Chief Executive Officer 23-25 BELL BLVD, STE LF, BAYSIDE, NY, United States, 11360

History

Start date End date Type Value
2002-01-24 2012-12-03 Address 59-49 161ST ST / SUITE #1, FLUSHING, NY, 11365, USA (Type of address: Principal Executive Office)
2002-01-24 2012-12-03 Address PO BOX 656720, FRESH MEADOWS, NY, 11365, 6720, USA (Type of address: Chief Executive Officer)
2000-01-12 2012-12-03 Address PO BOX 656720, FRESH MEADOWS, NY, 11365, 6720, USA (Type of address: Service of Process)
1997-12-19 2002-01-24 Address 59-49 161ST STREET, FLUSHING, NY, 11365, USA (Type of address: Principal Executive Office)
1997-12-19 2002-01-24 Address 59-49 161ST STREET SUITE #1, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)
1997-12-19 2000-01-12 Address 59-49 161ST STREET SUITE #1, FLUSHING, NY, 11365, USA (Type of address: Service of Process)
1992-12-30 1997-12-19 Address 59-45 161 STREET OFFICE #1, FLUSHING, NY, 11365, USA (Type of address: Principal Executive Office)
1992-12-30 1997-12-19 Address 59-45 161 STREET OFFICE #1, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)
1991-12-31 1997-12-19 Address 59-45 161ST STREET, OFFICE #1, FLUSHING, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131209006246 2013-12-09 BIENNIAL STATEMENT 2013-12-01
121203002116 2012-12-03 BIENNIAL STATEMENT 2011-12-01
020124002383 2002-01-24 BIENNIAL STATEMENT 2001-12-01
000112002301 2000-01-12 BIENNIAL STATEMENT 1999-12-01
971219002305 1997-12-19 BIENNIAL STATEMENT 1997-12-01
931215002052 1993-12-15 BIENNIAL STATEMENT 1993-12-01
921230002555 1992-12-30 BIENNIAL STATEMENT 1992-12-01
911231000254 1991-12-31 CERTIFICATE OF INCORPORATION 1991-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2730447706 2020-05-01 0202 PPP 2325 BELL BLVD Suite LF, BAYSIDE, NY, 11360
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11360-1000
Project Congressional District NY-03
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75651.29
Forgiveness Paid Date 2021-03-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State