Search icon

CARLETON V. LTD.

Company Details

Name: CARLETON V. LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1973 (52 years ago)
Entity Number: 236172
ZIP code: 11242
County: New York
Place of Formation: New York
Address: 26 COURT STREET, SUITE 1304, BROOKLYN, NY, United States, 11242
Principal Address: 33-01 38TH AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SEBASTIAN VARNEY Chief Executive Officer 33-01 38TH AVE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
DONALD WEISS DOS Process Agent 26 COURT STREET, SUITE 1304, BROOKLYN, NY, United States, 11242

Form 5500 Series

Employer Identification Number (EIN):
132762487
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2003-10-03 2011-11-03 Address 33-01 38TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2003-10-03 2011-11-03 Address 33-01 38TH AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1997-11-26 2003-10-03 Address 33-01 38TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1997-11-26 2003-10-03 Address 16 COURT ST, ROOM 3601, BROOKLYN, NY, 11241, USA (Type of address: Service of Process)
1997-11-26 2003-10-03 Address 33-01 38TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
111103003307 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091014002818 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071107002381 2007-11-07 BIENNIAL STATEMENT 2007-10-01
060123002106 2006-01-23 BIENNIAL STATEMENT 2005-10-01
031003002428 2003-10-03 BIENNIAL STATEMENT 2003-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
93672.00
Total Face Value Of Loan:
93672.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-02
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:
107888.00
Total Face Value Of Loan:
107888.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107888
Current Approval Amount:
107888
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
108924.74
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93672
Current Approval Amount:
93672
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
94541.54

Date of last update: 18 Mar 2025

Sources: New York Secretary of State