Search icon

CARKNER CONSTRUCTION L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CARKNER CONSTRUCTION L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Dec 1995 (30 years ago)
Entity Number: 1981149
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 4542 MORGAN PLACE, LIVERPOOL, NY, United States, 13090

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4542 MORGAN PLACE, LIVERPOOL, NY, United States, 13090

History

Start date End date Type Value
1995-12-13 2003-10-28 Address 5054 SMORAL ROAD, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211214002626 2021-12-14 BIENNIAL STATEMENT 2021-12-14
131226002330 2013-12-26 BIENNIAL STATEMENT 2013-12-01
111230002351 2011-12-30 BIENNIAL STATEMENT 2011-12-01
091208002337 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071220002111 2007-12-20 BIENNIAL STATEMENT 2007-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-04-18
Type:
Referral
Address:
80 EAST NORTH STREET, ILION, NY, 13357
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-05-20
Type:
Planned
Address:
MARYNER APARTMENTS, BLDG. N 186 EFNER STREET, BUFFALO, NY, 14201
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$45,597
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,913.06
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $38,197
Utilities: $1,480
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $5920
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State