Search icon

M. D. CARLISLE CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: M. D. CARLISLE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1972 (53 years ago)
Entity Number: 324037
ZIP code: 10010
County: Nassau
Place of Formation: New York
Address: 352 Park Avenue South, 15 FL, 15FL, New York, NY, United States, 10010
Principal Address: 352 PARK AVENUE SOUTH, 15FL, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MD CARLISLE CONSTRUCTION CORP DOS Process Agent 352 Park Avenue South, 15 FL, 15FL, New York, NY, United States, 10010

Chief Executive Officer

Name Role Address
EVAN STEIN Chief Executive Officer 352 PARK AVENUE SOUTH, 15 FL, 15FL, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-03-14 2024-03-14 Address 352 PARK AVENUE SOUTH, NEW YORK, NY, 10010, 1709, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2024-03-14 2024-03-14 Address 352 PARK AVENUE SOUTH, 15 FL, 15FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-03-14 Address 352 PARK AVENUE SOUTH, 15FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2022-05-10 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240314004099 2024-03-14 BIENNIAL STATEMENT 2024-03-14
220316003592 2022-03-16 BIENNIAL STATEMENT 2022-02-01
211210002666 2021-12-10 BIENNIAL STATEMENT 2021-12-10
20180411080 2018-04-11 ASSUMED NAME CORP INITIAL FILING 2018-04-11
140416002639 2014-04-16 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
476690.00
Total Face Value Of Loan:
476690.00
Date:
2020-04-28
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:
515369.00
Total Face Value Of Loan:
515369.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-07-16
Type:
Planned
Address:
839 6TH AVENUE, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-12-06
Type:
Planned
Address:
839 6TH AVENUE, NEW YORK, NY, 11001
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-06-23
Type:
Planned
Address:
839 6TH AVENUE, NEW YORK, NY, 11001
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-02-07
Type:
Unprog Rel
Address:
317 3RD AVE, NEW YORK, NY, 10022
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-07-17
Type:
Prog Related
Address:
100 MORTON STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$515,369
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$515,369
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$519,251.92
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $515,369
Jobs Reported:
25
Initial Approval Amount:
$476,690
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$476,690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$480,190.08
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $476,690

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State