Name: | CARRY HOT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1993 (32 years ago) |
Entity Number: | 1740688 |
ZIP code: | 07675 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 545 W 45TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10036 |
Address: | 349 Kinderkamack Road, Westwood, NJ, United States, 07675 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANFORD PLOTKIN | Chief Executive Officer | 545 W 45TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JILLEBA & LIBOCK CPAS, LLC. | DOS Process Agent | 349 Kinderkamack Road, Westwood, NJ, United States, 07675 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-06 | 2023-07-06 | Address | 545 W 45TH STREET, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2015-07-22 | 2023-07-06 | Address | 545 W 45TH STREET, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2014-08-04 | 2023-07-06 | Address | 349 KINDERKAMACK RD, WESTWIND, NJ, 07675, 1652, USA (Type of address: Service of Process) |
2009-01-15 | 2015-07-22 | Address | 511 W 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2009-01-15 | 2014-08-04 | Address | 349 KINDERKAMACK RD, WESTWIND, NJ, 07675, USA (Type of address: Service of Process) |
2009-01-15 | 2015-07-22 | Address | 511 W 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1996-09-03 | 2009-01-15 | Address | 54 W 33 STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1996-09-03 | 2009-01-15 | Address | 511 W 33 STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1996-09-03 | 2009-01-15 | Address | %SANFORD PLOTKIN, 511 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1993-07-09 | 1996-09-03 | Address | 511 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230706001611 | 2023-07-06 | BIENNIAL STATEMENT | 2023-07-01 |
210714000816 | 2021-07-14 | BIENNIAL STATEMENT | 2021-07-14 |
190701060872 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170703006079 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150722006203 | 2015-07-22 | BIENNIAL STATEMENT | 2015-07-01 |
140804006686 | 2014-08-04 | BIENNIAL STATEMENT | 2013-07-01 |
110808002420 | 2011-08-08 | BIENNIAL STATEMENT | 2011-07-01 |
090115002406 | 2009-01-15 | BIENNIAL STATEMENT | 2007-07-01 |
960903002572 | 1996-09-03 | BIENNIAL STATEMENT | 1995-07-01 |
930709000219 | 1993-07-09 | CERTIFICATE OF INCORPORATION | 1993-07-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2149587306 | 2020-04-29 | 0202 | PPP | 545 West 45th Street, 5th Fl, New York, NY, 10036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Feb 2025
Sources: New York Secretary of State