Search icon

CHRISTOPHER A. CARBONE, INC.

Company Details

Name: CHRISTOPHER A. CARBONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 2004 (21 years ago)
Date of dissolution: 29 Dec 2023
Entity Number: 3007446
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 8 PARDAM KNOLL ROAD, MILLER PLACE, NY, United States, 11764
Principal Address: 8 PARDAM KNOLL RD, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER A CARBONE Chief Executive Officer PO BOX 6040, MILLER PLACE, NY, United States, 11764

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 PARDAM KNOLL ROAD, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
2010-03-05 2024-01-11 Address PO BOX 6040, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2006-02-28 2010-03-05 Address 8 PARDAM KNOLL RD, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2006-02-28 2024-01-11 Address 8 PARDAM KNOLL ROAD, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
2004-02-02 2023-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-02 2006-02-28 Address 8 PARDAM KNOLL ROAD, MILL PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240111002058 2023-12-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-29
140324002424 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120501002256 2012-05-01 BIENNIAL STATEMENT 2012-02-01
100305002506 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080207003338 2008-02-07 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

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:
10500.00
Total Face Value Of Loan:
10500.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10500
Current Approval Amount:
10500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10645.56

Date of last update: 29 Mar 2025

Sources: New York Secretary of State