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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
21617.00
Total Face Value Of Loan:
21617.00
Date:
2020-05-05
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:
21623.72
Total Face Value Of Loan:
21623.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21623.72
Current Approval Amount:
21623
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
21967.93
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21617
Current Approval Amount:
21617
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
21887.1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State