Search icon

CARL'S EQUIPMENT & SUPPLY, INC.

Company Details

Name: CARL'S EQUIPMENT & SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1964 (61 years ago)
Entity Number: 173125
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 283 Medford Avenue, East Patchogue, NY, United States, 11772
Principal Address: 283 MEDFORD AVENUE, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 283 Medford Avenue, East Patchogue, NY, United States, 11772

Chief Executive Officer

Name Role Address
DONALD PREUSS Chief Executive Officer 283 MEDFORD AVE, PATCHOGUE, NY, United States, 11772

Form 5500 Series

Employer Identification Number (EIN):
112040908
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-09 2024-04-09 Address 283 MEDFORD AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-01-12 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2008-01-09 2024-04-09 Address 283 MEDFORD AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1994-02-15 2008-01-09 Address 74 CHESTNUT AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240409000675 2024-04-09 BIENNIAL STATEMENT 2024-04-09
140211002038 2014-02-11 BIENNIAL STATEMENT 2014-01-01
120130002111 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100219002121 2010-02-19 BIENNIAL STATEMENT 2010-01-01
080109002652 2008-01-09 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130242
Current Approval Amount:
130242
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128723.83

Date of last update: 18 Mar 2025

Sources: New York Secretary of State