Search icon

CARMEL-YORK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARMEL-YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1994 (31 years ago)
Entity Number: 1874111
ZIP code: 10022
County: Queens
Place of Formation: New York
Principal Address: POB 7, 11 BOND ST, CENTRAL VALLEY, NY, United States, 10917
Address: 845 THIRD AVENUE, 1400, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 845-928-9255

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRWIN, LEWIN, COHN & LEWIN, P.C. DOS Process Agent 845 THIRD AVENUE, 1400, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
CARMEL MOMPALAO Chief Executive Officer POB 7, 11 BOND ST, CENTRAL VALLEY, NY, United States, 10917

Form 5500 Series

Employer Identification Number (EIN):
113244412
Plan Year:
2011
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
22
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2000055-DCA Active Business 2013-10-18 2025-02-28
0953339-DCA Inactive Business 1996-12-31 2013-06-30

History

Start date End date Type Value
2009-01-22 2014-09-23 Address 39-24 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2009-01-22 2014-09-23 Address 39-24 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1996-12-20 2009-01-22 Address 37-21 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1996-12-20 2009-01-22 Address 37-21 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1994-12-08 2009-01-22 Address 845 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181203006528 2018-12-03 BIENNIAL STATEMENT 2018-12-01
160304006617 2016-03-04 BIENNIAL STATEMENT 2014-12-01
140923006210 2014-09-23 BIENNIAL STATEMENT 2012-12-01
110223002426 2011-02-23 BIENNIAL STATEMENT 2010-12-01
090122003055 2009-01-22 BIENNIAL STATEMENT 2008-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3628612 DCA-MFAL INVOICED 2023-04-12 75 Manual Fee Account Licensing
3597862 PROCESSING INVOICED 2023-02-14 25 License Processing Fee
3597861 DCA-SUS CREDITED 2023-02-14 75 Suspense Account
3562095 TRUSTFUNDHIC INVOICED 2022-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3562096 RENEWAL CREDITED 2022-12-05 100 Home Improvement Contractor License Renewal Fee
3280715 TRUSTFUNDHIC INVOICED 2021-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3280716 RENEWAL INVOICED 2021-01-07 100 Home Improvement Contractor License Renewal Fee
2914295 TRUSTFUNDHIC INVOICED 2018-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2914296 RENEWAL INVOICED 2018-10-23 100 Home Improvement Contractor License Renewal Fee
2487534 RENEWAL INVOICED 2016-11-10 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2022-03-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2021-01-28
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:
147200.00
Total Face Value Of Loan:
147200.00
Date:
2020-04-07
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:
264600.00
Total Face Value Of Loan:
264600.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
264600
Current Approval Amount:
264600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
266441.33
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147200
Current Approval Amount:
147200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
148083.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State