Search icon

CARROLL GROUP RESIDENTIAL INC.

Headquarter

Company Details

Name: CARROLL GROUP RESIDENTIAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2005 (20 years ago)
Entity Number: 3259246
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 555 Fifth Avenue, 14th floor, NEW YORK, NY, United States, 10017
Principal Address: 555 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHEILA CARROLL Chief Executive Officer 555 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
CARROLL GROUP RESIDENTIAL INC DOS Process Agent 555 Fifth Avenue, 14th floor, NEW YORK, NY, United States, 10017

Agent

Name Role Address
sheila carroll Agent 555 fifth avenue, 14th floor, NEW YORK, NY, 10017

Links between entities

Type:
Headquarter of
Company Number:
0890740
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
F287CR7CKMJ3
CAGE Code:
9EG98
UEI Expiration Date:
2023-11-09

Business Information

Activation Date:
2022-11-30
Initial Registration Date:
2022-11-09

Licenses

Number Type End date
30CA1139622 ASSOCIATE BROKER 2025-01-05
10301201359 ASSOCIATE BROKER 2026-06-29
31CA1139621 CORPORATE BROKER 2025-02-06

History

Start date End date Type Value
2025-05-19 2025-05-19 Address 555 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-12-21 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-20 2025-05-19 Address 51 EAST 42ND ST, STE 404, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-12-20 2025-05-19 Address 555 fifth avenue, 14th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2022-12-20 2025-05-19 Address 555 fifth avenue, 14th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250519003884 2025-05-19 BIENNIAL STATEMENT 2025-05-19
221220001444 2022-12-20 BIENNIAL STATEMENT 2021-09-01
221220001232 2022-12-19 CERTIFICATE OF CHANGE BY ENTITY 2022-12-19
131003002393 2013-10-03 BIENNIAL STATEMENT 2013-09-01
111104002415 2011-11-04 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21046.36

Date of last update: 29 Mar 2025

Sources: New York Secretary of State