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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARLETON V. LTD. 401(K) PLAN 2023 132762487 2024-09-10 CARLETON V. LTD. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 315990
Sponsor’s telephone number 2123081868
Plan sponsor’s address 36-40 31ST STREET, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2024-09-10
Name of individual signing JOANNA YAN
Valid signature Filed with authorized/valid electronic signature
CARLETON V. LTD. 401(K) PLAN 2022 132762487 2023-07-11 CARLETON V. LTD. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 315990
Sponsor’s telephone number 7187067780
Plan sponsor’s address 36-40 31ST STREET, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing SEBASTIAN VARNEY
Role Employer/plan sponsor
Date 2023-07-11
Name of individual signing SEBASTIAN VARNEY
CARLETON V. LTD. 401(K) PLAN 2021 132762487 2022-07-25 CARLETON V. LTD. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 315990
Sponsor’s telephone number 7187067780
Plan sponsor’s address 36-40 31ST STREET, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing SEBASTIAN VARNEY
Role Employer/plan sponsor
Date 2022-07-25
Name of individual signing SEBASTIAN VARNEY
CARLETON V. LTD. 401(K) PLAN 2020 132762487 2021-06-22 CARLETON V. LTD. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 315990
Sponsor’s telephone number 7187067780
Plan sponsor’s address 36-40 31ST STREET, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing SEBASTIAN VARNEY
Role Employer/plan sponsor
Date 2021-06-22
Name of individual signing SEBASTIAN VARNEY
CARLETON V. LTD. 401(K) PLAN 2019 132762487 2020-09-25 CARLETON V. LTD. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 315990
Sponsor’s telephone number 7187067780
Plan sponsor’s address 36-40 31ST STREET, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2020-09-25
Name of individual signing SEBASTIAN VARNEY
Role Employer/plan sponsor
Date 2020-09-25
Name of individual signing SEBASTIAN VARNEY
CARLETON V. LTD. 401(K) PLAN 2018 132762487 2019-10-03 CARLETON V. LTD. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 315990
Sponsor’s telephone number 7187067780
Plan sponsor’s address 36-40 31ST STREET, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing SEBASTIAN VARNEY
Role Employer/plan sponsor
Date 2019-10-03
Name of individual signing SEBASTIAN VARNEY
CARLETON V. LTD. 401(K) PLAN 2017 132762487 2018-07-31 CARLETON V. LTD. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 315990
Sponsor’s telephone number 7187067780
Plan sponsor’s address 36-40 31ST STREET, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing SEBASTIAN VARNEY
Role Employer/plan sponsor
Date 2018-07-31
Name of individual signing SEBASTIAN VARNEY
CARLETON V. LTD. 401(K) PLAN 2016 132762487 2017-07-28 CARLETON V. LTD. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 315990
Sponsor’s telephone number 7187067780
Plan sponsor’s address 36-40 31ST STREET, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing SEBASTIAN VARNEY
Role Employer/plan sponsor
Date 2017-07-28
Name of individual signing SEBASTIAN VARNEY
CARLETON V. LTD. 401(K) PLAN 2015 132762487 2016-10-18 CARLETON V. LTD. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 315990
Sponsor’s telephone number 7187067780
Plan sponsor’s address 36-40 31ST STREET, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2016-10-18
Name of individual signing SEBASTIAN VARNEY
Role Employer/plan sponsor
Date 2016-10-18
Name of individual signing SEBASTIAN VARNEY
CARLETON V. LTD. 401(K) PLAN 2014 132762487 2015-10-15 CARLETON V. LTD. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 315990
Sponsor’s telephone number 7187067780
Plan sponsor’s address 36-40 31ST STREET, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing SEBASTIAN VARNEY
Role Employer/plan sponsor
Date 2015-10-13
Name of individual signing SEBASTIAN VARNEY

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

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)
1993-11-12 1997-11-26 Address 45 EAST 66TH STREET, APARTMENT 3-W, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-11-12 1997-11-26 Address 979 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1973-10-12 1997-11-26 Address EMIL, 575 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

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
000306000061 2000-03-06 CERTIFICATE OF AMENDMENT 2000-03-06
C262990-1 1998-07-31 ASSUMED NAME CORP DISCONTINUANCE 1998-07-31
971126002485 1997-11-26 BIENNIAL STATEMENT 1997-10-01
C242614-2 1996-12-31 ASSUMED NAME CORP INITIAL FILING 1996-12-31
931112002078 1993-11-12 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9360627302 2020-05-02 0202 PPP 3640 31ST ST, LONG ISLAND CITY, NY, 11106-2323
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107888
Loan Approval Amount (current) 107888
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 Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11106-2323
Project Congressional District NY-07
Number of Employees 12
NAICS code 423990
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 Non-Veteran
Forgiveness Amount 108924.74
Forgiveness Paid Date 2021-04-26
8588398401 2021-02-13 0202 PPS 3640 31st St, Long Island City, NY, 11106-2323
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93672
Loan Approval Amount (current) 93672
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 Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11106-2323
Project Congressional District NY-07
Number of Employees 11
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 94541.54
Forgiveness Paid Date 2022-01-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State