Search icon

CARLSTAN NORTH HILLS AGENCY, INC.

Company Details

Name: CARLSTAN NORTH HILLS AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1968 (57 years ago)
Entity Number: 224253
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 377 OAK STREET, SUITE 305, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARLSTAN NORTH HILLS AGENCY, INC. DOS Process Agent 377 OAK STREET, SUITE 305, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
RYAN M ERICKSON Chief Executive Officer 377 OAK STREET, SUITE 305, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 377 OAK STREET, SUITE 305, GARDEN CITY, NY, 11530, 6542, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 377 OAK STREET, SUITE 305, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2020-07-29 2024-12-05 Address 377 OAK STREET, SUITE 305, GARDEN CITY, NY, 11530, 6542, USA (Type of address: Service of Process)
2016-06-01 2024-12-05 Address 377 OAK STREET, SUITE 305, GARDEN CITY, NY, 11530, 6542, USA (Type of address: Chief Executive Officer)
2015-11-23 2020-07-29 Address 377 OAK STREET, SUITE 305, GARDEN CITY, NY, 11530, 6542, USA (Type of address: Service of Process)
2002-06-04 2015-11-23 Address 261-20 HILLSIDE AVE, FLORAL PARK, NY, 11004, 1752, USA (Type of address: Service of Process)
2002-06-04 2016-06-01 Address 261-20 HILLSIDE AVE, FLORAL PARK, NY, 11004, 1752, USA (Type of address: Chief Executive Officer)
2002-06-04 2016-06-01 Address 261-20 HILLSIDE AVE, FLORAL PARK, NY, 11004, 1752, USA (Type of address: Principal Executive Office)
1998-06-11 2002-06-04 Address 261-20 HILLSIDE AVE, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer)
1993-01-26 1998-06-11 Address 261-20 HILLSIDE AVE., FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241205001179 2024-12-05 BIENNIAL STATEMENT 2024-12-05
200729060259 2020-07-29 BIENNIAL STATEMENT 2020-06-01
180608006038 2018-06-08 BIENNIAL STATEMENT 2018-06-01
160601006217 2016-06-01 BIENNIAL STATEMENT 2016-06-01
151123000475 2015-11-23 CERTIFICATE OF CHANGE 2015-11-23
140625006104 2014-06-25 BIENNIAL STATEMENT 2014-06-01
120710006395 2012-07-10 BIENNIAL STATEMENT 2012-06-01
100720002999 2010-07-20 BIENNIAL STATEMENT 2010-06-01
080625002350 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060707002299 2006-07-07 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1917407406 2020-05-05 0235 PPP 377 Oak St. Suite 305, GARDEN CITY, NY, 11530
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50498.17
Forgiveness Paid Date 2021-05-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State