Search icon

CARRY HOT, INC.

Company Details

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

Chief Executive Officer

Name Role Address
SANFORD PLOTKIN Chief Executive Officer 545 W 45TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
JILLEBA & LIBOCK CPAS, LLC. DOS Process Agent 349 Kinderkamack Road, Westwood, NJ, United States, 07675

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113800
Loan Approval Amount (current) 113800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114897.47
Forgiveness Paid Date 2021-05-06

Date of last update: 26 Feb 2025

Sources: New York Secretary of State