Search icon

CARLTON ASSOCIATES, INC.

Company Details

Name: CARLTON ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1992 (33 years ago)
Entity Number: 1665020
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 505 PARK AVENUE, NEW YORK, NY, United States, 10022
Address: CARLTON ASSOCIATES, INC., 505 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID J COHEN Chief Executive Officer 505 PARK AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
DAVID J. COHEN DOS Process Agent CARLTON ASSOCIATES, INC., 505 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-09-28 2008-07-28 Address & ROSENZWEIG, 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1992-09-10 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-09-10 1993-09-28 Address ATTN: DAVID J. ADLER, ESQ., 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120919002032 2012-09-19 BIENNIAL STATEMENT 2012-09-01
100913002404 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080828002695 2008-08-28 BIENNIAL STATEMENT 2008-09-01
080728000257 2008-07-28 CERTIFICATE OF CHANGE 2008-07-28
060821003006 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041101002718 2004-11-01 BIENNIAL STATEMENT 2004-09-01
020903002630 2002-09-03 BIENNIAL STATEMENT 2002-09-01
000913002685 2000-09-13 BIENNIAL STATEMENT 2000-09-01
980921002042 1998-09-21 BIENNIAL STATEMENT 1998-09-01
960903002318 1996-09-03 BIENNIAL STATEMENT 1996-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1869438405 2021-02-02 0202 PPS 780 3rd Ave Fl 32, New York, NY, 10017-2030
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83025
Loan Approval Amount (current) 83025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-2030
Project Congressional District NY-12
Number of Employees 4
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83450.36
Forgiveness Paid Date 2021-08-10
7040547206 2020-04-28 0202 PPP 40-14 72ND ST, WOODSIDE, NY, 11377
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78192
Loan Approval Amount (current) 78192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78886.09
Forgiveness Paid Date 2021-03-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State