Search icon

CARO PROPERTY MANAGEMENT, INC.

Company Details

Name: CARO PROPERTY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2005 (20 years ago)
Entity Number: 3268310
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 33 EAST 20TH STREET, NEW YORK, NY, United States, 10003
Principal Address: 33 E 20TH ST, STE 400, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARO PROPERTY MANAGEMENT 401K PS PLAN 2023 562536422 2024-07-22 CARO PROPERTY MANAGEMENT 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531310
Sponsor’s telephone number 2124778105
Plan sponsor’s address 33 EAST 20TH STE 400, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing JENNIFER JONES
CARO PROPERTY MANAGEMENT 401K PS PLAN 2022 562536422 2024-07-22 CARO PROPERTY MANAGEMENT 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531310
Sponsor’s telephone number 2124778105
Plan sponsor’s address 33 EAST 20TH STE 400, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing JENNIFER JONES
CARO PROPERTY MANAGEMENT 401K PS PLAN 2021 562536422 2022-06-14 CARO PROPERTY MANAGEMENT 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531310
Sponsor’s telephone number 2124778105
Plan sponsor’s address 33 EAST 20TH STE 400, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing JENNIFER JONES
CARO PROPERTY MANAGEMENT 401K PS PLAN 2020 562536422 2022-06-14 CARO PROPERTY MANAGEMENT 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531310
Sponsor’s telephone number 2124778105
Plan sponsor’s address 33 EAST 20TH STE 400, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing JENNIFER JONES
CARO PROPERTY MANAGEMENT 401K PS PLAN 2019 562536422 2020-08-17 CARO PROPERTY MANAGEMENT 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531310
Sponsor’s telephone number 2124778105
Plan sponsor’s address 33 EAST 20TH STE 400, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2020-08-17
Name of individual signing JENNIFER JONES
CARO PROPERTY MANAGEMENT 401K PS PLAN 2018 562536422 2019-05-22 CARO PROPERTY MANAGEMENT 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531310
Sponsor’s telephone number 2124778105
Plan sponsor’s address 33 EAST 20TH STE 400, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2019-05-22
Name of individual signing JENNIFER JONES
CARO PROPERTY MANAGEMENT 401K PS PLAN 2017 562536422 2018-08-24 CARO PROPERTY MANAGEMENT 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531310
Sponsor’s telephone number 2124778105
Plan sponsor’s address 33 EAST 20TH STE 400, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2018-08-24
Name of individual signing JENNIFER JONES
CARO PROPERTY MANAGEMENT 401K PS PLAN 2016 562536422 2017-10-30 CARO PROPERTY MANAGEMENT 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531310
Sponsor’s telephone number 2124778105
Plan sponsor’s address 33 EAST 20TH STE 400, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2017-10-30
Name of individual signing JENNIFER JONES
CARO PROPERTY MANAGEMENT 401K PS PLAN 2016 562536422 2017-07-17 CARO PROPERTY MANAGEMENT 13
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531310
Sponsor’s telephone number 2124778105
Plan sponsor’s address 33 EAST 20TH STE 400, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing JENNIFER JONES
CARO PROPERTY MANAGEMENT 401K PS PLAN 2015 562536422 2016-11-01 CARO PROPERTY MANAGEMENT 15
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531310
Sponsor’s telephone number 2124778105
Plan sponsor’s address 33 EAST 20TH STE 400, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2016-11-01
Name of individual signing JENNIFER JONES

Chief Executive Officer

Name Role Address
CHRISTIAN POMPA Chief Executive Officer 33 E 20TH ST, STE 400, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
C/O CARO ENTERPRISES, INC. DOS Process Agent 33 EAST 20TH STREET, NEW YORK, NY, United States, 10003

Filings

Filing Number Date Filed Type Effective Date
131105002249 2013-11-05 BIENNIAL STATEMENT 2013-10-01
111206002647 2011-12-06 BIENNIAL STATEMENT 2011-10-01
091015002697 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071017003030 2007-10-17 BIENNIAL STATEMENT 2007-10-01
051013000555 2005-10-13 CERTIFICATE OF INCORPORATION 2005-10-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315129650 0215000 2010-12-10 390 WYTHE AVE, BROOKLYN, NY, 11211
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-12-13
Case Closed 2011-03-10

Related Activity

Type Referral
Activity Nr 202653630
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2011-02-17
Abatement Due Date 2011-03-01
Current Penalty 1620.0
Initial Penalty 2700.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260304 I01
Issuance Date 2011-02-17
Abatement Due Date 2011-02-22
Current Penalty 2268.0
Initial Penalty 3780.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2011-02-17
Abatement Due Date 2011-03-01
Current Penalty 1620.0
Initial Penalty 2700.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1998417203 2020-04-15 0202 PPP 33 East 20th Street, New York, NY, 10003
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122945
Loan Approval Amount (current) 122945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 124300.81
Forgiveness Paid Date 2021-05-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State