Search icon

CARRIAGE CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CARRIAGE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1995 (30 years ago)
Entity Number: 1909338
ZIP code: 10704
County: Westchester
Place of Formation: New York
Principal Address: 858 MIDLAND AVE, YONKERS, NY, United States, 10704
Address: PO BOX 964, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 964, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
FRANK COROZZA Chief Executive Officer 858 MIDLAND AVE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2011-04-15 2013-04-23 Address PO BOX 964, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2011-04-15 2013-04-23 Address 858 MIDLAND AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2011-04-15 2013-04-23 Address 858 MIDLAND AVENUE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
2009-03-26 2011-04-15 Address 858 MIDLAND AVENUE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
2009-03-26 2011-04-15 Address 860 MIDLAND AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130423002128 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110415002767 2011-04-15 BIENNIAL STATEMENT 2011-04-01
090326002740 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070412002287 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050906002562 2005-09-06 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
28177.00
Total Face Value Of Loan:
28177.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-11-20
Type:
Complaint
Address:
7 CLEVELAND PLACE, YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-10-30
Type:
Planned
Address:
ORCHARD STREET, YONKERS, NY, 10703
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-06-24
Type:
Complaint
Address:
2238 CENTRAL PARK AVENUE, YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-01-30
Type:
Complaint
Address:
72 BEAUMONT CIRCLE, YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$28,177
Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,629.38
Servicing Lender:
Quontic Bank
Use of Proceeds:
Payroll: $28,177

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 423-9023
Add Date:
2007-07-01
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State