Search icon

THE CARSON KOLKER ORGANIZATION LTD.

Company Details

Name: THE CARSON KOLKER ORGANIZATION LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1992 (33 years ago)
Entity Number: 1665314
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 675 86th Street, 675 86th Street Apt. C9, Brooklyn, NY, United States, 11228
Address: 18 east 41st street, suite 801, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-221-1517

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
P1PNEHLME4D3 2025-03-15 18 E 41ST ST RM 801, NEW YORK, NY, 10017, 7715, USA 18 EAST 41ST STREET, 801, NEW YORK, NY, 10017, USA

Business Information

Division Name THE CARSON KOLKER ORGINIZATION LTD
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-03-30
Initial Registration Date 2021-04-26
Entity Start Date 1992-09-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 711410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BARRY P KOLKER
Role PRESIDENT
Address 18 E 41ST STREET RM 801, NEW YORK, NY, 10017, 7715, USA
Government Business
Title PRIMARY POC
Name BARRY P KOLKER
Address 18 E 41ST STREET RM 801, NEW YORK, NY, 10017, 7715, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
BARRY KOLKER Chief Executive Officer 18 EAST 41ST STREET #801, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 18 east 41st street, suite 801, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
1180897-DCA Active Business 2004-09-24 2024-05-01
0896956-DCA Inactive Business 2004-04-01 2006-05-01

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 18 EAST 41ST STREET #801, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-03-19 2025-03-13 Address 675 86th Street, Apt. C9, Brooklyn, NY, 11228, USA (Type of address: Service of Process)
2024-03-19 2024-03-19 Address 18 EAST 41ST STREET #801, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-03-19 2025-03-13 Address 18 EAST 41ST STREET #801, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-03-19 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-30 2024-03-19 Address 18 EAST 41ST ST #801, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-01-30 2024-03-19 Address 18 EAST 41ST STREET #801, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2000-10-26 2015-01-30 Address 240 WEST 44TH STREET, NEW YORK, NY, 10036, 3906, USA (Type of address: Service of Process)
1993-09-28 2015-01-30 Address MARIA CARSON, 240 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-09-28 2015-01-30 Address 240 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250313000977 2025-03-07 CERTIFICATE OF CHANGE BY AGENT 2025-03-07
240319001494 2024-03-19 BIENNIAL STATEMENT 2024-03-19
210820002327 2021-08-20 BIENNIAL STATEMENT 2021-08-20
150130002040 2015-01-30 BIENNIAL STATEMENT 2014-09-01
090714000067 2009-07-14 CERTIFICATE OF AMENDMENT 2009-07-14
001026002075 2000-10-26 BIENNIAL STATEMENT 2000-09-01
980901002390 1998-09-01 BIENNIAL STATEMENT 1998-09-01
960909002550 1996-09-09 BIENNIAL STATEMENT 1996-09-01
930928002940 1993-09-28 BIENNIAL STATEMENT 1993-09-01
920911000372 1992-09-11 CERTIFICATE OF INCORPORATION 1992-09-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-07-22 No data 18 E 41ST ST, Manhattan, NEW YORK, NY, 10017 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-15 No data 18 E 41ST ST, Manhattan, NEW YORK, NY, 10017 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-18 No data 18 E 41ST ST, Manhattan, NEW YORK, NY, 10017 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-15 No data 18 E 41ST ST, Manhattan, NEW YORK, NY, 10017 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-20 No data 18 E 41ST ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-29 No data 18 E 41ST ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-29 No data 18 E 41ST ST, Manhattan, NEW YORK, NY, 10017 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3429519 RENEWAL INVOICED 2022-03-22 500 Employment Agency Renewal Fee
3176042 RENEWAL INVOICED 2020-04-17 500 Employment Agency Renewal Fee
2760234 RENEWAL INVOICED 2018-03-16 500 Employment Agency Renewal Fee
2332654 RENEWAL INVOICED 2016-04-25 500 Employment Agency Renewal Fee
2325392 RENEWAL CREDITED 2016-04-13 700 Employment Agency Renewal Fee
1949058 LICENSE REPL INVOICED 2015-01-26 15 License Replacement Fee
1712372 RENEWAL INVOICED 2014-06-23 700 Employment Agency Renewal Fee
739000 RENEWAL INVOICED 2012-04-04 700 Employment Agency Renewal Fee
739001 RENEWAL INVOICED 2010-03-18 500 Employment Agency Renewal Fee
632117 CNV_MS INVOICED 2009-08-21 25 Miscellaneous Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5015948007 2020-06-26 0202 PPP 18 E 41ST ST RM 801, NEW YORK, NY, 10017
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40317
Loan Approval Amount (current) 40317
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 NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 711410
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 40626.5
Forgiveness Paid Date 2021-04-08
5095198507 2021-02-27 0202 PPS 18 E 41st St Rm 801, New York, NY, 10017-7715
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40317
Loan Approval Amount (current) 40317
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 New York, NEW YORK, NY, 10017-7715
Project Congressional District NY-12
Number of Employees 3
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40608.94
Forgiveness Paid Date 2021-11-24

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2772405 THE CARSON KOLKER ORGANIZATION LTD. - P1PNEHLME4D3 18 E 41ST ST RM 801, NEW YORK, NY, 10017-7715
Capabilities Statement Link -
Phone Number 212-221-1517
Fax Number -
E-mail Address barry@carsonkolker.com
WWW Page -
E-Commerce Website -
Contact Person BARRY KOLKER
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 908X9
Year Established 1992
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 711410
NAICS Code's Description Agents and Managers for Artists, Athletes, Entertainers and Other Public Figures
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State