Search icon

CARNELL ASSOCIATES INC.

Company Details

Name: CARNELL ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1969 (56 years ago)
Entity Number: 281111
ZIP code: 10595
County: Westchester
Place of Formation: New York
Address: 26 LEGION DR., VALHALLA, NY, United States, 10595
Principal Address: 6 TUNSTALL RD., SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES E. CARNICELLI Chief Executive Officer 26 LEGION DRIVE, VALHALLA, NY, United States, 10595

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 LEGION DR., VALHALLA, NY, United States, 10595

History

Start date End date Type Value
2025-01-15 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-10-23 1997-09-15 Address 189 SUMMERFIELD STREET, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1993-10-06 1997-09-15 Address 6 TUNSTALL ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1993-10-06 1997-09-15 Address 6 TUNSTALL ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1972-04-14 1995-10-23 Address 6 TURNSTALL RD., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1969-08-18 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-08-18 1972-04-14 Address 46 LINDA LANE, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030825002368 2003-08-25 BIENNIAL STATEMENT 2003-08-01
010814002561 2001-08-14 BIENNIAL STATEMENT 2001-08-01
C292289-2 2000-08-16 ASSUMED NAME CORP INITIAL FILING 2000-08-16
990914002084 1999-09-14 BIENNIAL STATEMENT 1999-08-01
970915002169 1997-09-15 BIENNIAL STATEMENT 1997-08-01
951023000196 1995-10-23 CERTIFICATE OF CHANGE 1995-10-23
931006002528 1993-10-06 BIENNIAL STATEMENT 1993-08-01
981538-3 1972-04-14 CERTIFICATE OF AMENDMENT 1972-04-14
923676-3 1971-07-27 CERTIFICATE OF AMENDMENT 1971-07-27
776964-5 1969-08-18 CERTIFICATE OF INCORPORATION 1969-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1926387404 2020-05-05 0202 PPP 7-11 Legion Dr Suite G-3, VALHALLA, NY, 10595
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21623.72
Loan Approval Amount (current) 21623
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALHALLA, WESTCHESTER, NY, 10595-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 541350
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 Veteran
Forgiveness Amount 21967.93
Forgiveness Paid Date 2021-12-14
7669598606 2021-03-24 0202 PPS 28 Inverness Rd, Scarsdale, NY, 10583-3504
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21617
Loan Approval Amount (current) 21617
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-3504
Project Congressional District NY-16
Number of Employees 2
NAICS code 541350
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 21887.1
Forgiveness Paid Date 2022-06-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State