Search icon

CARNEGIE MANAGEMENT INC.

Company Details

Name: CARNEGIE MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1999 (26 years ago)
Entity Number: 2402139
ZIP code: 11206
County: Kings
Place of Formation: New York
Principal Address: 545 BROADWAY 4TH FLR, BROOKLYN, NY, United States, 11206
Address: 545 Broadway 4th floor, Brooklyn, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARNEGIE MANAGEMENT INC. DOS Process Agent 545 Broadway 4th floor, Brooklyn, NY, United States, 11206

Chief Executive Officer

Name Role Address
ISAAC JACOBS Chief Executive Officer 545 BROADWAY 4TH FLR, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2024-01-12 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-12 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-03 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-03 2023-07-03 Address 545 BROADWAY 4TH FLR, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-31 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-15 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-03 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230703001599 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210810000619 2021-08-10 BIENNIAL STATEMENT 2021-08-10
190703060143 2019-07-03 BIENNIAL STATEMENT 2019-07-01
150706006260 2015-07-06 BIENNIAL STATEMENT 2015-07-01
130723006327 2013-07-23 BIENNIAL STATEMENT 2013-07-01
110826002388 2011-08-26 BIENNIAL STATEMENT 2011-07-01
090723002752 2009-07-23 BIENNIAL STATEMENT 2009-07-01
070801002275 2007-08-01 BIENNIAL STATEMENT 2007-07-01
050929002004 2005-09-29 BIENNIAL STATEMENT 2005-07-01
041202000057 2004-12-02 ANNULMENT OF DISSOLUTION 2004-12-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-07 No data 1544 OCEAN PKWY, BK, 11230 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2023-09-03 No data 40 NORTH 4 STREET, BK, 11211 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2023-03-23 No data 25 BRUCKNER BLVD, BX, 10454 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2022-03-23 No data 1544 OCEAN PKWY, BK, 11230 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2022-03-01 No data 40 NORTH 4 STREET, BK, 11211 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1
2022-02-09 No data 25 BRUCKNER BLVD, BX, 10454 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2021-03-17 No data 40 NORTH 4 STREET, BK, 11249 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2019-12-29 No data OCEAN PARKWAY, FROM STREET AVENUE O TO STREET AVENUE P No data Street Construction Inspections: Post-Audit Department of Transportation no material on the roadway
2019-10-31 No data OCEAN PARKWAY, FROM STREET AVENUE O TO STREET AVENUE P No data Street Construction Inspections: Active Department of Transportation No concrete truck on site
2019-10-18 No data OCEAN PARKWAY, FROM STREET AVENUE O TO STREET AVENUE P No data Street Construction Inspections: Active Department of Transportation Construction signs posted

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344379896 0215800 2019-10-16 300 EAST WASHINGTON STREET, SYRACUSE, NY, 13202
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-10-16
Emphasis L: FALL
Case Closed 2019-10-22

Related Activity

Type Complaint
Activity Nr 1509096
Safety Yes
343724159 0215800 2019-01-16 300 E. WASHINGTON STREET, SYRACUSE, NY, 13202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-01-16
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2019-01-31

Related Activity

Type Inspection
Activity Nr 1372426
Safety Yes
Type Inspection
Activity Nr 1373076
Safety Yes
Type Inspection
Activity Nr 1373080
Safety Yes
Type Inspection
Activity Nr 1373082
Safety Yes
Type Inspection
Activity Nr 1372432
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2457979005 2021-05-16 0202 PPS 545 Broadway, Brooklyn, NY, 11206-3050
Loan Status Date 2022-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350000
Loan Approval Amount (current) 350000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-3050
Project Congressional District NY-07
Number of Employees 37
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 355091.78
Forgiveness Paid Date 2022-11-04
2512117703 2020-05-01 0202 PPP 545 BROADWAY STE 4, BROOKLYN, NY, 11206
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 374230
Loan Approval Amount (current) 374230
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 470
NAICS code 561110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 378824.5
Forgiveness Paid Date 2021-07-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State