Search icon

CARBONE & MOLLOY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARBONE & MOLLOY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1993 (33 years ago)
Entity Number: 1692793
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 346 MAPLE AVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER J. CARBONE Chief Executive Officer 346 MAPLE AVE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
CARBONE & MOLLOY INC. DOS Process Agent 346 MAPLE AVE, WESTBURY, NY, United States, 11590

Form 5500 Series

Employer Identification Number (EIN):
113200229
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2011-01-28 2021-01-04 Address 346 MAPLE AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2007-01-18 2017-01-03 Address 346 MAPLE AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2001-12-11 2007-01-18 Address 346 MAPLE AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1993-01-08 2011-01-28 Address 400 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104063555 2021-01-04 BIENNIAL STATEMENT 2021-01-01
170103006522 2017-01-03 BIENNIAL STATEMENT 2017-01-01
130430006353 2013-04-30 BIENNIAL STATEMENT 2013-01-01
110128003479 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090105002416 2009-01-05 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2021-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
130112.00
Total Face Value Of Loan:
130112.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
103695.00
Total Face Value Of Loan:
103695.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$103,695
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$104,985.43
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $103,695
Jobs Reported:
7
Initial Approval Amount:
$130,112
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$130,112
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$131,528.78
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $130,110
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State