Search icon

CARLTON HOUSE, LLC

Company Details

Name: CARLTON HOUSE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 1999 (26 years ago)
Entity Number: 2381247
ZIP code: 10543
County: New York
Place of Formation: New York
Address: ATTN: MORLEY KAYE, 100 MAMARONECK AVENUE 2ND FL, MAMARONECK, NY, United States, 10543

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549003EVIH8TKZH3F02 2381247 US-NY GENERAL ACTIVE 1999-05-21

Addresses

Legal 100 MAMARONECK AVENUE, 2ND FLOOR, MORLEY KAYE, MAMARONECK, US-NY, US, 10543
Headquarters 100 MAMARONECK AVENUE, 2ND FLOOR, MORLEY KAYE, MAMARONECK, US-NY, US, 10543

Registration details

Registration Date 2020-05-12
Last Update 2024-02-23
Status ISSUED
Next Renewal 2025-03-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2381247

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: MORLEY KAYE, 100 MAMARONECK AVENUE 2ND FL, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2007-05-11 2020-05-21 Address 12 EAST END AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2003-05-01 2007-05-11 Address ATTN: MORLEY KAYE, 12 EAST END AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1999-06-22 2003-05-01 Address 12 EAST END AVENUE, ATTN: MORLEY KAYE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1999-05-21 1999-06-22 Address ATTN: MORLEY KAYE, 325 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200521000280 2020-05-21 CERTIFICATE OF AMENDMENT 2020-05-21
130528002202 2013-05-28 BIENNIAL STATEMENT 2013-05-01
110607002684 2011-06-07 BIENNIAL STATEMENT 2011-05-01
090513002549 2009-05-13 BIENNIAL STATEMENT 2009-05-01
070511002352 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050511002482 2005-05-11 BIENNIAL STATEMENT 2005-05-01
030501002311 2003-05-01 BIENNIAL STATEMENT 2003-05-01
010719000398 2001-07-19 AFFIDAVIT OF PUBLICATION 2001-07-19
010719000395 2001-07-19 AFFIDAVIT OF PUBLICATION 2001-07-19
010522002040 2001-05-22 BIENNIAL STATEMENT 2001-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342466489 0216000 2017-07-13 35 N CHATSWORTH AVE, LARCHMONT, NY, 10538
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-07-13
Case Closed 2018-04-24

Related Activity

Type Complaint
Activity Nr 1239831
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2017-10-06
Abatement Due Date 2017-11-02
Current Penalty 1500.0
Initial Penalty 2173.0
Final Order 2017-10-26
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1): The employer did not establish a program consisting of an energy control procedure, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative: (a) North and south compactor rooms; On or about July 13, 2017, the employer failed to protect each employee by developing, documenting and utilizing procedures for the control of potential hazardous energy. Employees performing maintenance on trash compactors were exposed to caught in between hazards.
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2017-10-06
Abatement Due Date 2017-10-26
Current Penalty 1500.0
Initial Penalty 2173.0
Final Order 2017-10-26
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer did not develop, implement, and maintain at the workplace, a written hazard communication program: (a) North and south compactor rooms; On or about July 13, 2017, the employer failed to protect each employee by developing, implementing, and maintaining at the workplace, a written hazard communication program. Employees performing maintenance on trash compactors were exposed to dermal hazards.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1605847410 2020-05-04 0202 PPP 100 MAMARONECK AVE, MAMARONECK, NY, 10543-3775
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAMARONECK, WESTCHESTER, NY, 10543-3775
Project Congressional District NY-16
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21258.9
Forgiveness Paid Date 2021-08-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State