Search icon

CARROLL RESTORATIONS INC.

Company Details

Name: CARROLL RESTORATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2002 (23 years ago)
Entity Number: 2729084
ZIP code: 13078
County: Onondaga
Place of Formation: New York
Address: 7050 SEVIER RD, JAMESVILLE, NY, United States, 13078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARROLL RESTORATIONS, INC. DOS Process Agent 7050 SEVIER RD, JAMESVILLE, NY, United States, 13078

Chief Executive Officer

Name Role Address
KEVIN J CARROLL Chief Executive Officer 7050 SEVIER RD, JAMESVILLE, NY, United States, 13078

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 7050 SEVIER RD, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer)
2012-06-14 2024-02-01 Address 7050 SEVIER RD, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer)
2006-03-14 2012-06-14 Address CARROLL RESTORATIONS INC, 7050 SEVIER ROAD, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer)
2004-03-02 2024-02-01 Address 7050 SEVIER RD, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)
2004-03-02 2006-03-14 Address 324 PEARL ST, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2004-03-02 2014-03-26 Address 7050 SEVIER RD, JAMESVILLE, NY, 13078, USA (Type of address: Principal Executive Office)
2002-02-08 2004-03-02 Address 7050 SEVIER ROAD, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)
2002-02-08 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240201031712 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220629000429 2022-06-29 BIENNIAL STATEMENT 2022-02-01
140326002231 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120614002520 2012-06-14 BIENNIAL STATEMENT 2012-02-01
100322002691 2010-03-22 BIENNIAL STATEMENT 2010-02-01
080229002146 2008-02-29 BIENNIAL STATEMENT 2008-02-01
060314002345 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040302002499 2004-03-02 BIENNIAL STATEMENT 2004-02-01
020208000469 2002-02-08 CERTIFICATE OF INCORPORATION 2002-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8745247106 2020-04-15 0248 PPP 7050 Sevier Road, Jamesville, NY, 13078
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamesville, ONONDAGA, NY, 13078-0001
Project Congressional District NY-22
Number of Employees 2
NAICS code 337125
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11574.36
Forgiveness Paid Date 2020-12-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State