Search icon

J CARTER MARKETING, INC.

Company Details

Name: J CARTER MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 2004 (21 years ago)
Date of dissolution: 24 May 2023
Entity Number: 3027073
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 1300 VETERANS MEMORIAL HIGHWAY, SUITE 110, HAUPPAUGE, NY, United States, 11788
Principal Address: 205 SMITHTOWN BLVD, STE 205, NESCONSET, NY, United States, 11767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT KUNIS Chief Executive Officer 205 SMITHTOWN BLVD, STE 205, NESCONSET, NY, United States, 11767

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1300 VETERANS MEMORIAL HIGHWAY, SUITE 110, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2017-03-06 2023-08-09 Address 1300 VETERANS MEMORIAL HIGHWAY, SUITE 110, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2006-04-04 2023-08-09 Address 205 SMITHTOWN BLVD, STE 205, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2004-03-16 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-16 2017-03-06 Address 205 SMITHTOWN BLVD SUITE 205, NESCONSET, NY, 11767, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809003289 2023-05-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-24
170306000513 2017-03-06 CERTIFICATE OF CHANGE 2017-03-06
120723002621 2012-07-23 BIENNIAL STATEMENT 2012-03-01
100331002270 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080319002754 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060404002100 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040316000520 2004-03-16 CERTIFICATE OF INCORPORATION 2004-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7939527209 2020-04-28 0235 PPP 205 SMITHTOWN BLVD STE 204, NESCONSET, NY, 11767-1872
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65295
Loan Approval Amount (current) 65295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NESCONSET, SUFFOLK, NY, 11767-1872
Project Congressional District NY-01
Number of Employees 3
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49890.85
Forgiveness Paid Date 2020-11-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State