Search icon

CARRIAGE TRADE INSURANCE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARRIAGE TRADE INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2000 (25 years ago)
Entity Number: 2497688
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 99 Tulip Avenue, Suite 404, Floral Park, NY, United States, 11001
Principal Address: 99 Tulip Avenue, Suite 404, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANNIE DEJOHN DOS Process Agent 99 Tulip Avenue, Suite 404, Floral Park, NY, United States, 11001

Chief Executive Officer

Name Role Address
ANNIE DEJOHN Chief Executive Officer 99 TULIP AVENUE, SUITE 404, FLORAL PARK, NY, United States, 11001

Form 5500 Series

Employer Identification Number (EIN):
113542918
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-03 2024-04-03 Address ONE HOLLAND AVE SUITE 105, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-04-03 Address 99 TULIP AVENUE, SUITE 404, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2021-08-04 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-26 2021-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-04-12 2024-04-03 Address ONE HOLLAND AVE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403001605 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220421001171 2022-04-21 BIENNIAL STATEMENT 2022-04-01
210712000595 2021-07-12 BIENNIAL STATEMENT 2021-07-12
140624002044 2014-06-24 BIENNIAL STATEMENT 2014-04-01
120515002533 2012-05-15 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
58854.00
Total Face Value Of Loan:
58854.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58854
Current Approval Amount:
58854
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59478.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State