Search icon

CARRIERI & CARRIERI, P.C.

Company Details

Name: CARRIERI & CARRIERI, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jan 1994 (31 years ago)
Entity Number: 1784185
ZIP code: 11501
County: Nassau
Place of Formation: New York
Principal Address: 200 OLD COUNTRY ROAD, STE 620, MINEOLA, NY, United States, 11501
Address: 200 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
JOSEPH R CARRIERI Chief Executive Officer 200 OLD COUNTRY ROAD, STE 620, MINEOLA, NY, United States, 11501

Form 5500 Series

Employer Identification Number (EIN):
113190095
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1996-02-21 2006-02-08 Address 200 OLD COUNTRY RD, STE 320, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1996-02-21 2006-02-08 Address 200 OLD COUNTRY RD, STE 320, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140418002146 2014-04-18 BIENNIAL STATEMENT 2014-01-01
120203002381 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100218002011 2010-02-18 BIENNIAL STATEMENT 2010-01-01
080211002034 2008-02-11 BIENNIAL STATEMENT 2008-01-01
060208002188 2006-02-08 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
59967.00
Total Face Value Of Loan:
59967.00
Date:
2020-05-02
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:
62755.00
Total Face Value Of Loan:
62755.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59967
Current Approval Amount:
59967
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60745.67

Date of last update: 15 Mar 2025

Sources: New York Secretary of State