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
060228002306 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040202000446 2004-02-02 CERTIFICATE OF INCORPORATION 2004-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1390277102 2020-04-10 0235 PPP 8 PARDAM KNOLL RD, MILLER PLACE, NY, 11764-2134
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILLER PLACE, SUFFOLK, NY, 11764-2134
Project Congressional District NY-01
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10645.56
Forgiveness Paid Date 2021-09-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State