Search icon

ALBERT-CARTER, INC.

Company Details

Name: ALBERT-CARTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1964 (61 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 173852
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 50 CENTRAL PARK, SO., NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALBERT-CARTER, INC. DOS Process Agent 50 CENTRAL PARK, SO., NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
20180626001 2018-06-26 ASSUMED NAME CORP INITIAL FILING 2018-06-26
DP-886274 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
421501 1964-02-17 CERTIFICATE OF INCORPORATION 1964-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6944998500 2021-03-04 0202 PPP 497 Saint Marks Ave, Brooklyn, NY, 11238-5787
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20750
Loan Approval Amount (current) 20750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-5787
Project Congressional District NY-09
Number of Employees 1
NAICS code 236210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20864.12
Forgiveness Paid Date 2021-09-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State