Search icon

CARLTON ADVISORY SERVICES, INC.

Headquarter

Company Details

Name: CARLTON ADVISORY SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1997 (27 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

Links between entities

Type Company Name Company Number State
Headquarter of CARLTON ADVISORY SERVICES, INC., FLORIDA F09000001853 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAS DEFINED BENEFIT PLAN 2023 133977031 2024-11-15 CARLTON ADVISORY SERVICES, INC. 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-02-01
Business code 523900
Sponsor’s telephone number 2127165616
Plan sponsor’s address 360 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10017
CARLTON ADVISORY SERVICES, INC. 401(K) PLAN 2023 133977031 2024-10-11 CARLTON ADVISORY SERVICES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 522292
Sponsor’s telephone number 2127165616
Plan sponsor’s address 360 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10017
CARLTON ADVISORY SERVICES, INC. 401(K) PLAN 2022 133977031 2023-10-16 CARLTON ADVISORY SERVICES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 522292
Sponsor’s telephone number 2127165616
Plan sponsor’s address 360 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10017
CAS DEFINED BENEFIT PLAN 2022 133977031 2023-11-15 CARLTON ADVISORY SERVICES, INC. 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-02-01
Business code 523900
Sponsor’s telephone number 2127165616
Plan sponsor’s address 360 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10017
CAS DEFINED BENEFIT PLAN 2021 133977031 2022-11-15 CARLTON ADVISORY SERVICES, INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-02-01
Business code 523900
Sponsor’s telephone number 2127165616
Plan sponsor’s address 360 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10017
CARLTON ADVISORY SERVICES, INC. 401(K) PLAN 2021 133977031 2022-10-17 CARLTON ADVISORY SERVICES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 522292
Sponsor’s telephone number 2127165616
Plan sponsor’s address 360 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10017
CARLTON ADVISORY SERVICES, INC. 401(K) PLAN 2020 133977031 2021-09-30 CARLTON ADVISORY SERVICES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 522292
Sponsor’s telephone number 2127165616
Plan sponsor’s address 360 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10017
CAS DEFINED BENEFIT PLAN 2020 133977031 2021-11-15 CARLTON ADVISORY SERVICES, INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-02-01
Business code 523900
Sponsor’s telephone number 2127165616
Plan sponsor’s address 360 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10017
CAS DEFINED BENEFIT PLAN 2019 133977031 2020-11-16 CARLTON ADVISORY SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-02-01
Business code 523900
Sponsor’s telephone number 2127165616
Plan sponsor’s address 360 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10017
CARLTON ADVISORY SERVICES, INC. 401(K) PLAN 2019 133977031 2020-06-24 CARLTON ADVISORY SERVICES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 522292
Sponsor’s telephone number 2127165616
Plan sponsor’s address 360 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 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

Licenses

Number Type End date
10301215422 ASSOCIATE BROKER 2026-01-03
10311208008 CORPORATE BROKER 2024-11-25
109919083 REAL ESTATE PRINCIPAL OFFICE No data
10401384188 REAL ESTATE SALESPERSON 2026-02-25
10401221130 REAL ESTATE SALESPERSON 2025-11-03
10401307668 REAL ESTATE SALESPERSON 2025-09-03
10401301963 REAL ESTATE SALESPERSON 2024-12-17

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 360 MADISON AVE, 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-13 Address 560 LEXINGTON AVE, 10TH FLR, NEW YORK, NY, 10022, 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)
2007-01-17 2016-01-22 Address 250 PARK AVE, STE 400, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
2007-01-17 2016-01-22 Address 250 PARK AVE, STE 400, NEW YORK, NY, 10177, USA (Type of address: Principal Executive Office)
2004-02-17 2008-03-24 Address 69 BELMONT DRIVE N, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2000-01-18 2007-01-17 Address 419 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-01-18 2007-01-17 Address 419 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

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
070117002320 2007-01-17 BIENNIAL STATEMENT 2005-12-01
040217002751 2004-02-17 BIENNIAL STATEMENT 2003-12-01
020110002480 2002-01-10 BIENNIAL STATEMENT 2001-12-01
000118002373 2000-01-18 BIENNIAL STATEMENT 1999-12-01
971202000622 1997-12-02 APPLICATION OF AUTHORITY 1997-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3752947208 2020-04-27 0202 PPP 360 MADISON AVE, 3RD FLOOR, NEW YORK, NY, 10017
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205841
Loan Approval Amount (current) 205841
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 208102.43
Forgiveness Paid Date 2021-06-11
9863588410 2021-02-18 0202 PPS 360 Madison Ave Fl 3, New York, NY, 10017-7111
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180000
Loan Approval Amount (current) 180000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-7111
Project Congressional District NY-12
Number of Employees 6
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 181691.51
Forgiveness Paid Date 2022-01-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State