Search icon

CAROL TEMPORARIES INC.

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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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

Contact Information

POC:
CAROL FRACASSE
Phone:
+1 845-565-5700
Fax:
+1 845-565-7128

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

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
322500
Current Approval Amount:
322500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
313867.83
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
197762.5
Current Approval Amount:
197762.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
199079.11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State