Search icon

CARRD ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARRD ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1996 (29 years ago)
Entity Number: 2042581
ZIP code: 07722
County: New York
Place of Formation: New York
Address: 9 MEADOWS RUN DRIVE, COLTS NECK, NJ, United States, 07722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS MICHOS Chief Executive Officer 9 MEADOWS RUN DRIVE, COLTS NECK, NJ, United States, 07722

DOS Process Agent

Name Role Address
NICK FAZIO DOS Process Agent 9 MEADOWS RUN DRIVE, COLTS NECK, NJ, United States, 07722

Licenses

Number Type Date Last renew date End date Address Description
0138-20-100348 Alcohol sale 2023-12-21 2023-12-21 2026-11-30 PENN STA GRAND CONCOURSE, NEW YORK, New York, 10001 Food & Beverage Business

History

Start date End date Type Value
2008-06-27 2010-06-14 Address 9 MEADOWS RUN DRIVE, COLTS NECK, NJ, 07722, 2213, USA (Type of address: Chief Executive Officer)
2008-06-27 2010-06-14 Address 9 MEADOWS RUN DRIVE, COLTS NECK, NJ, 07722, 2213, USA (Type of address: Service of Process)
2000-06-14 2008-06-27 Address 1598 E 18TH ST, BROOKLYN, NY, 11230, 7267, USA (Type of address: Principal Executive Office)
2000-06-14 2008-06-27 Address 1598 E 18TH ST, BROOKLYN, NY, 11230, 7267, USA (Type of address: Chief Executive Officer)
2000-06-14 2008-06-27 Address 1598 E 18TH ST, BROOKLYN, NY, 11230, 7267, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120725002017 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100614002455 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080627002073 2008-06-27 BIENNIAL STATEMENT 2008-06-01
060622002448 2006-06-22 BIENNIAL STATEMENT 2006-06-01
040812002571 2004-08-12 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
164898.00
Total Face Value Of Loan:
164898.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
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:
121900.00
Total Face Value Of Loan:
121900.00

Paycheck Protection Program

Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
164898
Current Approval Amount:
164898
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
165640.04
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121900
Current Approval Amount:
121900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
122753.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State