Search icon

DAVID CARRIE LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DAVID CARRIE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 2003 (22 years ago)
Entity Number: 2909631
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
1160687
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
203590759
Plan Year:
2024
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-22 2025-05-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-11-15 2023-05-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-04-21 2021-11-15 Address 155 E. 55TH ST STE 4K, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-10-17 2009-04-21 Address 155 E. 55TH ST STE 4K, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-05-21 2003-10-17 Address 105 DUANE STREET, APARTMENT 52A, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250528003788 2025-05-28 BIENNIAL STATEMENT 2025-05-28
230522000326 2023-05-22 BIENNIAL STATEMENT 2023-05-01
211115001627 2021-11-15 CERTIFICATE OF CHANGE BY ENTITY 2021-11-15
210503060408 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190503060047 2019-05-03 BIENNIAL STATEMENT 2019-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3059349 LICENSE INVOICED 2019-07-09 20 Temporary Street Fair Vendor License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
139017.00
Total Face Value Of Loan:
139017.00
Date:
2020-04-11
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:
157142.00
Total Face Value Of Loan:
157142.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$139,017
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$139,017
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$140,094.38
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $139,016
Jobs Reported:
10
Initial Approval Amount:
$157,142
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$157,142
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$158,145.96
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $157,142

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State