Search icon

94 CARPENTER CORP.

Company Details

Name: 94 CARPENTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1994 (30 years ago)
Entity Number: 1869964
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 3411 KINGSBRIDGE AVE, STE 1, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
A. STATHOPOULOS Chief Executive Officer 3411 KINGSBRIDGE AVE, STE 1, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3411 KINGSBRIDGE AVE, STE 1, BRONX, NY, United States, 10463

History

Start date End date Type Value
2023-10-03 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-11-10 2012-11-26 Address 217 W 23RD STREET / SUITE A, BRONX, NY, 10463, USA (Type of address: Service of Process)
2006-11-10 2012-11-26 Address 217 W 23RD STREET / SUITE A, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)
2006-11-10 2012-11-26 Address 217 W 23RD STREET / SUITE A, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
1997-02-05 2006-11-10 Address 217 WEST 23RD ST, STE A, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)
1997-02-05 2006-11-10 Address 217 WEST 23RD ST, STE A, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
1997-02-05 2006-11-10 Address 217 WEST 23RD ST, STE A, BRONX, NY, 10463, USA (Type of address: Service of Process)
1994-11-22 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-11-22 1997-02-05 Address 4116-4118 CARPENTER AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103061681 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181113007163 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161103007593 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141124006294 2014-11-24 BIENNIAL STATEMENT 2014-11-01
121126002279 2012-11-26 BIENNIAL STATEMENT 2012-11-01
101202002153 2010-12-02 BIENNIAL STATEMENT 2010-11-01
081103002601 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061110002588 2006-11-10 BIENNIAL STATEMENT 2006-11-01
050104002559 2005-01-04 BIENNIAL STATEMENT 2004-11-01
021206002372 2002-12-06 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2806918001 2020-06-24 0202 PPP 3411 Kingsbridge Ave 1, Bronx, NY, 10463
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19100
Loan Approval Amount (current) 19100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-0001
Project Congressional District NY-15
Number of Employees 3
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19381.73
Forgiveness Paid Date 2021-12-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State