Search icon

CARLTON HOUSE RESTORATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARLTON HOUSE RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1996 (29 years ago)
Entity Number: 2062328
ZIP code: 11385
County: New York
Place of Formation: New York
Principal Address: 545 8TH AVE, STE 9S, NEW YORK, NY, United States, 10018
Address: 18-20 Decatur Street, Ridgewood, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENNETH DELL DOS Process Agent 18-20 Decatur Street, Ridgewood, NY, United States, 11385

Chief Executive Officer

Name Role Address
KENNETH DELL Chief Executive Officer 18-20 DECATUR STREET, RIDGEWOOD, NY, United States, 11385

Unique Entity ID

CAGE Code:
6YHB3
UEI Expiration Date:
2014-08-22

Business Information

Activation Date:
2013-08-22
Initial Registration Date:
2013-08-13

Commercial and government entity program

CAGE number:
6YHB3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
KENNETH R. DELL

Form 5500 Series

Employer Identification Number (EIN):
133908320
Plan Year:
2024
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
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
1998-09-14 2000-09-07 Address 545 8TH AVE, 9-S, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1998-09-14 2000-09-07 Address 545 8TH AVE, 9-S, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1998-09-14 2000-09-07 Address 545 8TH AVE, 9-S, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1996-09-03 1998-09-14 Address 245 WEST 29TH STREET, SUITE 802, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210730000954 2021-07-30 BIENNIAL STATEMENT 2021-07-30
191216060082 2019-12-16 BIENNIAL STATEMENT 2018-09-01
000907002841 2000-09-07 BIENNIAL STATEMENT 2000-09-01
980914002574 1998-09-14 BIENNIAL STATEMENT 1998-09-01
960903000368 1996-09-03 CERTIFICATE OF INCORPORATION 1996-09-03

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
139620.00
Total Face Value Of Loan:
139620.00
Date:
2014-10-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
984000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$139,620
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$139,620
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$140,867.02
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $139,620

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State