Search icon

CAREY & WALSH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAREY & WALSH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1967 (59 years ago)
Entity Number: 206149
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: 529 N STATE ROAD, BRIARCLIFF MANOR, NY, United States, 10510
Address: 529 N STATE ROAD, 529 No. State Rd., BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD G CAREY Chief Executive Officer 529 N STATE ROAD, PO BOX 2529, BRIARCLIFF MANOR, NY, United States, 10510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 529 N STATE ROAD, 529 No. State Rd., BRIARCLIFF MANOR, NY, United States, 10510

Form 5500 Series

Employer Identification Number (EIN):
132591740
Plan Year:
2024
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 529 N STATE ROAD, PO BOX 2529, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2025-01-03 2025-01-03 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2025-01-03 2025-01-03 Address 529 N STATE ROAD, PO BOX 2529, BRIARCLIFF MANOR, NY, 10510, 9998, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-04 Address 529 N STATE ROAD, PO BOX 2529, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250103004269 2025-01-03 BIENNIAL STATEMENT 2025-01-03
240104001924 2024-01-04 BIENNIAL STATEMENT 2024-01-04
210111060764 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190110060666 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170505006234 2017-05-05 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTFAEA09C00166
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
44850.00
Base And Exercised Options Value:
44850.00
Base And All Options Value:
44850.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2009-07-13
Description:
NEW DUCTLESS SPLIT HVAC SYSTEMS AT THE LAGUARDIA, NY ATCT
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Y121: CONSTRUCT/AIR TRAFFIC CONT TOWERS

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
1075000.00
Total Face Value Of Loan:
1075000.00
Date:
2020-04-30
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:
600000.00
Total Face Value Of Loan:
600000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-09-18
Type:
Unprog Rel
Address:
157 TARRYTOWN ROAD, TARRYTOWN, NY, 10591
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-10-18
Type:
Referral
Address:
401 FIELDCREST DRIVE, ELMSFORD, NY, 10523
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-12-13
Type:
Prog Related
Address:
364 MANVILLE ROAD, PLEASANTVILLE, NY, 10570
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-01-11
Type:
Prog Related
Address:
10 COUNTRY CLUB DRIVE, HARRISON, NY, 10528
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-11-16
Type:
Prog Related
Address:
75 SOUTH BORADWAY, WHITE PLAINS, NY, 10506
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$1,075,000
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,075,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,080,554.17
Servicing Lender:
DR Bank
Use of Proceeds:
Payroll: $1,074,995
Utilities: $1
Jobs Reported:
26
Initial Approval Amount:
$600,000
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$600,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$603,983.33
Servicing Lender:
DR Bank
Use of Proceeds:
Payroll: $600,000

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 762-1814
Add Date:
2001-02-01
Operation Classification:
Exempt For Hire
power Units:
3
Drivers:
1
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2002-07-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
ASKEW
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
CAREY & WALSH, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-11-14
Nature Of Judgment:
Missing
Jury Demand:
Missing

Parties

Party Name:
VIVIANO,
Party Role:
Plaintiff
Party Name:
CAREY & WALSH, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1993-07-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
CAREY & WALSH, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State