Search icon

CARNEGIE HILL INSTITUTE, INC.

Company Details

Name: CARNEGIE HILL INSTITUTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 2003 (21 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 2991104
ZIP code: 07605
County: New York
Place of Formation: New York
Principal Address: 116 E 92ND ST, NEW YORK, NY, United States, 10128
Address: 353 BROAD AVE, STE 200, LEONIA, NJ, United States, 07605

Contact Details

Phone +1 646-672-1105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARVEY D KARKUS Chief Executive Officer 116 E 92ND ST, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
ALAN BOOK DOS Process Agent 353 BROAD AVE, STE 200, LEONIA, NJ, United States, 07605

History

Start date End date Type Value
2003-12-22 2021-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-12-22 2006-01-13 Address 353 BROAD AVENUE SUITE 200, LEONIA, NJ, 07605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247389 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
120104002178 2012-01-04 BIENNIAL STATEMENT 2011-12-01
110609000362 2011-06-09 ERRONEOUS ENTRY 2011-06-09
DP-1942321 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
091228002207 2009-12-28 BIENNIAL STATEMENT 2009-12-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
202800
Current Approval Amount:
202800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
184819.02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State