Search icon

CARELLO'S CAROUSEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARELLO'S CAROUSEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1993 (32 years ago)
Entity Number: 1726300
ZIP code: 13157
County: Oneida
Place of Formation: New York
Address: P.O. BOX 803, SYLVAN BEACH, NY, United States, 13157
Principal Address: 1127 PARK AVENUE, SYLVAN BEACH, NY, United States, 13157

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
david j. carello Agent 1127 park avenue, SYLVAN BEACH, NY, 13157

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 803, SYLVAN BEACH, NY, United States, 13157

Chief Executive Officer

Name Role Address
DAVID J. CARELLO Chief Executive Officer P.O. BOX 803, SYLVAN BEACH, NY, United States, 13157

History

Start date End date Type Value
2025-05-05 2025-05-05 Address P.O. BOX 803, SYLVAN BEACH, NY, 13157, USA (Type of address: Chief Executive Officer)
2024-06-11 2025-05-05 Address 1127 PARK AVE, BOX 803, SYLVAN BEACH, NY, 13157, USA (Type of address: Chief Executive Officer)
2024-06-11 2024-06-11 Address P.O. BOX 803, SYLVAN BEACH, NY, 13157, USA (Type of address: Chief Executive Officer)
2024-06-11 2024-06-11 Address 1127 PARK AVE, BOX 803, SYLVAN BEACH, NY, 13157, USA (Type of address: Chief Executive Officer)
2024-06-11 2025-05-05 Address 1127 park avenue, SYLVAN BEACH, NY, 13157, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250505002803 2025-05-05 BIENNIAL STATEMENT 2025-05-05
240611001416 2024-05-23 CERTIFICATE OF CHANGE BY ENTITY 2024-05-23
240503000165 2024-05-03 BIENNIAL STATEMENT 2024-05-03
070706002766 2007-07-06 BIENNIAL STATEMENT 2007-05-01
050620002767 2005-06-20 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20700.00
Total Face Value Of Loan:
49900.00
Date:
2021-05-07
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:
18665.00
Total Face Value Of Loan:
18665.00
Date:
2020-07-23
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:
18665.00
Total Face Value Of Loan:
18665.00

Paycheck Protection Program

Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18665
Current Approval Amount:
18665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18786.75
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18665
Current Approval Amount:
18665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18736.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State