Search icon

CARLSEN GALLERY INC.

Company Details

Name: CARLSEN GALLERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1992 (33 years ago)
Entity Number: 1663232
ZIP code: 12083
County: Greene
Place of Formation: New York
Principal Address: RUSSELL CARLSEN, 5098 ROUTE 81, GREENVILLE, NY, United States, 12083
Address: 5098 RT 81, GREENVILLE, NY, United States, 12083

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUSSELL CARLSEN DOS Process Agent 5098 RT 81, GREENVILLE, NY, United States, 12083

Chief Executive Officer

Name Role Address
RUSSELL CARLSEN Chief Executive Officer 5098 ROUTE 81, GREENVILLE, NY, United States, 12083

History

Start date End date Type Value
2002-09-06 2012-09-10 Address 5098 ROUTE 81, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer)
2000-10-12 2002-09-06 Address 5098 RT 81, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer)
1993-09-20 2000-10-12 Address RR 2, BOX 7, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer)
1993-09-20 2002-09-06 Address RR 2, BOX 7, GREENVILLE, NY, 12083, USA (Type of address: Principal Executive Office)
1993-09-20 2002-09-06 Address RR 2, BOX 7, GREENVILLE, NY, 12083, USA (Type of address: Service of Process)
1992-09-02 1993-09-20 Address MAPLE AVENUE EXT., GREENVILLE, NY, 12083, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160902006584 2016-09-02 BIENNIAL STATEMENT 2016-09-01
120910006755 2012-09-10 BIENNIAL STATEMENT 2012-09-01
100915002374 2010-09-15 BIENNIAL STATEMENT 2010-09-01
080821002240 2008-08-21 BIENNIAL STATEMENT 2008-09-01
060822002765 2006-08-22 BIENNIAL STATEMENT 2006-09-01
041019002392 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020906002614 2002-09-06 BIENNIAL STATEMENT 2002-09-01
001012002611 2000-10-12 BIENNIAL STATEMENT 2000-09-01
980914002596 1998-09-14 BIENNIAL STATEMENT 1998-09-01
960919002223 1996-09-19 BIENNIAL STATEMENT 1996-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1450407303 2020-04-28 0248 PPP 5098 State Route 81, GREENVILLE, NY, 12083-0001
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22900
Loan Approval Amount (current) 22900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GREENVILLE, GREENE, NY, 12083-0001
Project Congressional District NY-19
Number of Employees 4
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23025.03
Forgiveness Paid Date 2021-02-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State