Search icon

CAROL TEMPORARIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAROL TEMPORARIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1996 (29 years ago)
Date of dissolution: 21 May 2024
Entity Number: 2031841
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 53 RTE 17K, NEWBURGH, NY, United States, 12550
Principal Address: 53 ROUTE 17K, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CAROL FRACASSE Chief Executive Officer 53 ROUTE 17K, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 RTE 17K, NEWBURGH, NY, United States, 12550

Unique Entity ID

CAGE Code:
59WN8
UEI Expiration Date:
2015-09-08

Business Information

Activation Date:
2014-09-08
Initial Registration Date:
2008-12-17

Commercial and government entity program

CAGE number:
59WN8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
CAROL FRACASSE
Corporate URL:
http://www.caroltemporaries.com

History

Start date End date Type Value
2004-05-10 2024-06-06 Address 53 RTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1998-05-26 2024-06-06 Address 53 ROUTE 17K, NEWBURGH, NY, 12550, 8902, USA (Type of address: Chief Executive Officer)
1996-05-21 2024-05-21 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
1996-05-21 2004-05-10 Address TIME PLAZA, ROUTE 17K-53, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606001961 2024-05-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-21
040510002989 2004-05-10 BIENNIAL STATEMENT 2004-05-01
020425002401 2002-04-25 BIENNIAL STATEMENT 2002-05-01
000508002837 2000-05-08 BIENNIAL STATEMENT 2000-05-01
980526002055 1998-05-26 BIENNIAL STATEMENT 1998-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
197762.50
Total Face Value Of Loan:
197762.50
Date:
2020-04-13
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:
322500.00
Total Face Value Of Loan:
322500.00

Paycheck Protection Program

Jobs Reported:
62
Initial Approval Amount:
$322,500
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$322,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$313,867.83
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $322,500
Jobs Reported:
51
Initial Approval Amount:
$197,762.5
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$197,762.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$199,079.11
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $197,758.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State