Search icon

CARLTON ADVISORY SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CARLTON ADVISORY SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1997 (28 years ago)
Entity Number: 2204305
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 360 MADISON AVE AVE, 3RD FLR, SUNNY ISLES BEACH, FL, United States, 10017
Principal Address: 360 MADISON AVE, 3RD FLR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 MADISON AVE AVE, 3RD FLR, SUNNY ISLES BEACH, FL, United States, 10017

Chief Executive Officer

Name Role Address
MICHAEL J. CAMPBELL Chief Executive Officer 360 MADISON AVE, 3RD FLOOR, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
F09000001853
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
133977031
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:

Licenses

Number Type End date
10301215422 ASSOCIATE BROKER 2026-01-03
10311208008 CORPORATE BROKER 2024-11-25
109919083 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 560 LEXINGTON AVE, 10TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-13 Address 360 MADISON AVE, 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2016-01-22 2025-03-13 Address 560 LEXINBGTON AVE, 10TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-01-22 2025-03-13 Address 560 LEXINGTON AVE, 10TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-03-24 2016-01-22 Address 903 PARK AVE, 6D, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250313000726 2025-03-13 BIENNIAL STATEMENT 2025-03-13
220222004080 2022-02-22 BIENNIAL STATEMENT 2022-02-22
180326006011 2018-03-26 BIENNIAL STATEMENT 2017-12-01
160122002023 2016-01-22 BIENNIAL STATEMENT 2015-12-01
080324002538 2008-03-24 BIENNIAL STATEMENT 2007-12-01

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:
180000.00
Total Face Value Of Loan:
180000.00
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:
205841.00
Total Face Value Of Loan:
205841.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
205841
Current Approval Amount:
205841
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
208102.43
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180000
Current Approval Amount:
180000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
181691.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State