Search icon

CAREY & ASSOCIATES LLC

Company Details

Name: CAREY & ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Dec 2002 (22 years ago)
Date of dissolution: 19 Jan 2024
Entity Number: 2844273
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 470 WEST END AVENUE, APT 12A, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
MICHAEL Q CAREY DOS Process Agent 470 WEST END AVENUE, APT 12A, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2012-12-31 2024-02-05 Address 470 WEST END AVENUE, APT 12A, NEW YORK, NY, 10024, 4933, USA (Type of address: Service of Process)
2002-12-11 2012-12-31 Address 470 WEST END AVENUE, NEW YORK, NY, 10024, 4933, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205004900 2024-01-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-19
201208060966 2020-12-08 BIENNIAL STATEMENT 2020-12-01
190111060317 2019-01-11 BIENNIAL STATEMENT 2018-12-01
170123006028 2017-01-23 BIENNIAL STATEMENT 2016-12-01
121231006021 2012-12-31 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
34067.00
Total Face Value Of Loan:
34067.00
Date:
2020-05-02
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:
34067.00
Total Face Value Of Loan:
34067.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34067
Current Approval Amount:
34067
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
34286.79

Date of last update: 30 Mar 2025

Sources: New York Secretary of State