Search icon

SB CARO ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SB CARO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1999 (26 years ago)
Entity Number: 2390380
ZIP code: 12414
County: Greene
Place of Formation: New York
Address: 4936 Rt. 32, Catskill, NY, United States, 12414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SB CARO ENTERPRISES, INC. DOS Process Agent 4936 Rt. 32, Catskill, NY, United States, 12414

Chief Executive Officer

Name Role Address
STEPHEN J. CARO Chief Executive Officer 4936 RT. 32, 4936 RT,, CATSKILL, NY, United States, 12414

Form 5500 Series

Employer Identification Number (EIN):
141816223
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-25 2023-07-25 Address C/O FURNITURE PLUS, 329 FAIRVIEW AVE, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-07-25 Address 4936 RT. 32, 4936 RT,, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
2005-08-17 2023-07-25 Address C/O FURNITURE PLUS, 329 FAIRVIEW AVE, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2005-08-17 2023-07-25 Address 329 FAIRVIEW AVE, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2003-06-12 2005-08-17 Address C/O FURNITURE PLUS, 300 FAIRVIEW AVE, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230725000813 2023-07-25 BIENNIAL STATEMENT 2023-06-01
170601006962 2017-06-01 BIENNIAL STATEMENT 2017-06-01
130614006269 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110719002457 2011-07-19 BIENNIAL STATEMENT 2011-06-01
090529002188 2009-05-29 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
98600.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
98600.00
Total Face Value Of Loan:
98600.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$98,600
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$99,577.9
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $98,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State