Search icon

CELTIC HANSOM CARRIAGE CORP.

Company Details

Name: CELTIC HANSOM CARRIAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2002 (23 years ago)
Entity Number: 2828437
ZIP code: 11801
County: New York
Place of Formation: New York
Principal Address: 524 WEST 44TH ST, NEW YORK, NY, United States, 10036
Address: 400 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, United States, 11801

Contact Details

Phone +1 212-974-9580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH G JEITER Chief Executive Officer 524 WEST 44TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
RICHARD F. GLUSZAK, ESQ. DOS Process Agent 400 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, United States, 11801

Licenses

Number Status Type Date End date
1127447-DCA Inactive Business 2002-11-21 2024-03-31

Filings

Filing Number Date Filed Type Effective Date
050616002511 2005-06-16 BIENNIAL STATEMENT 2004-10-01
021029000727 2002-10-29 CERTIFICATE OF INCORPORATION 2002-10-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3431314 RENEWAL INVOICED 2022-03-28 100 Horse Drawn Cab Owner License Renewal Fee
3168972 RENEWAL INVOICED 2020-03-12 100 Horse Drawn Cab Owner License Renewal Fee
2764197 RENEWAL INVOICED 2018-03-26 100 Horse Drawn Cab Owner License Renewal Fee
2292306 RENEWAL INVOICED 2016-03-04 100 Horse Drawn Cab Owner License Renewal Fee
1593181 RENEWAL INVOICED 2014-02-18 100 Horse Drawn Cab Owner License Renewal Fee
604727 RENEWAL INVOICED 2012-02-24 100 Horse Drawn Cab Owner License Renewal Fee
604729 RENEWAL INVOICED 2010-02-01 100 Horse Drawn Cab Owner License Renewal Fee
604728 RENEWAL INVOICED 2008-03-13 100 Horse Drawn Cab Owner License Renewal Fee
65907 LL VIO INVOICED 2007-01-08 150 LL - License Violation
604730 RENEWAL INVOICED 2006-03-02 100 Horse Drawn Cab Owner License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
21000.00
Total Face Value Of Loan:
21000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State