Search icon

CARTER MANAGEMENT CORP.

Company Details

Name: CARTER MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1998 (27 years ago)
Entity Number: 2220069
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 445 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARTER MANAGEMENT CORP 401 K PROFIT SHARING PLAN TRUST 2018 133986039 2019-06-25 CARTER MANAGEMENT CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531310
Sponsor’s telephone number 2126446666
Plan sponsor’s address 445 PARK AVE - FL 9, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing EDWARD ROJAS
CARTER MANAGEMENT CORP 401 K PROFIT SHARING PLAN TRUST 2018 133986039 2019-05-29 CARTER MANAGEMENT CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531310
Sponsor’s telephone number 2126446666
Plan sponsor’s address 445 PARK AVE - FL 9, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-29
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
JASON CARTER Chief Executive Officer 445 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
CARTER MANAGEMENT CORP. DOS Process Agent 445 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-09-07 2023-09-07 Address 445 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-09-07 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-17 2023-09-07 Address 445 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-01-17 2023-09-07 Address 445 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-03-09 2020-01-17 Address 260 WEST 73RD STREET, SUITE 2R, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1998-01-22 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-22 2012-03-09 Address 56 WEST 45TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230907001296 2023-09-07 BIENNIAL STATEMENT 2022-01-01
200117060314 2020-01-17 BIENNIAL STATEMENT 2018-01-01
120309000134 2012-03-09 CERTIFICATE OF CHANGE 2012-03-09
980122000047 1998-01-22 CERTIFICATE OF INCORPORATION 1998-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2217427307 2020-04-29 0202 PPP 445 PARK AVE 9th FLR, NEW YORK, NY, 10022-8606
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41334
Loan Approval Amount (current) 41334
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-8606
Project Congressional District NY-12
Number of Employees 2
NAICS code 531312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41788.11
Forgiveness Paid Date 2021-06-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State