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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
59WN8 Active Non-Manufacturer 2008-12-17 2024-03-03 No data No data

Contact Information

POC CAROL FRACASSE
Phone +1 845-565-5700
Fax +1 845-565-7128
Address 41 RTE 17K, NEWBURGH, NY, 12550 3913, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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
960521000340 1996-05-21 CERTIFICATE OF INCORPORATION 1996-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5086907105 2020-04-13 0202 PPP 41 ROUTE 17K, NEWBURGH, NY, 12550-3913
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 322500
Loan Approval Amount (current) 322500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-3913
Project Congressional District NY-18
Number of Employees 62
NAICS code 561320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 313867.83
Forgiveness Paid Date 2021-03-10
9627538404 2021-02-17 0202 PPS 41 Route 17K, Newburgh, NY, 12550-3913
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197762.5
Loan Approval Amount (current) 197762.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-3913
Project Congressional District NY-18
Number of Employees 51
NAICS code 561311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 199079.11
Forgiveness Paid Date 2021-10-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State