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, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 377 OAK STREET, SUITE 305, GARDEN CITY, NY, 11530, 6542, 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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50498.17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State