Search icon

CARRINGTON FOX (USA) INC.

Company Details

Name: CARRINGTON FOX (USA) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2006 (19 years ago)
Entity Number: 3345014
ZIP code: 10006
County: Westchester
Place of Formation: Delaware
Address: 10 BANK STREET STE 560, WHITE PLAINS, NY, United States, 10006
Principal Address: 61 BROADWAY, 5TH FLOOR, SUITE 513, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
C/O UNITED CORPORATE SERVICES INC DOS Process Agent 10 BANK STREET STE 560, WHITE PLAINS, NY, United States, 10006

Agent

Name Role Address
UNITED CORPORATE SERVICES INC Agent 10 BANK STREET STE 560, WHITE PLAINS, NY, 10606

Chief Executive Officer

Name Role Address
STRUAN PIRES Chief Executive Officer 61 BROADWAY, 5TH FLOOR, SUITE 513, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2010-04-22 2014-05-02 Address 11 TOKENHOUSE YARD, LONDON, GBR (Type of address: Chief Executive Officer)
2008-04-23 2010-04-22 Address 11 TOKENHOUSE YARD, LONDON, GBR (Type of address: Chief Executive Officer)
2008-04-23 2014-05-02 Address 1440 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2006-04-06 2014-05-02 Address 10 BANK STREET STE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140502006690 2014-05-02 BIENNIAL STATEMENT 2014-04-01
100422002170 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080423002262 2008-04-23 BIENNIAL STATEMENT 2008-04-01
060406000401 2006-04-06 APPLICATION OF AUTHORITY 2006-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2924517701 2020-05-01 0202 PPP 61 BROADWAY FL 5 STE 513, NEW YORK, NY, 10006
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 329780
Loan Approval Amount (current) 329780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10006-0001
Project Congressional District NY-10
Number of Employees 150
NAICS code 561312
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 331826.83
Forgiveness Paid Date 2020-12-16
9797018600 2021-03-26 0202 PPS 44 Wall St Ste 1301, New York, NY, 10005-2427
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 289655
Loan Approval Amount (current) 289655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10005-2427
Project Congressional District NY-10
Number of Employees 14
NAICS code 561312
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 291366.06
Forgiveness Paid Date 2021-11-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State