Search icon

CARA INVESTIGATIONS INC.

Company Details

Name: CARA INVESTIGATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2007 (18 years ago)
Entity Number: 3550003
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 7 5th Avenue South, Huntington Station, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT TROY DOS Process Agent 7 5th Avenue South, Huntington Station, NY, United States, 11746

Chief Executive Officer

Name Role Address
ROBERT TROY Chief Executive Officer 7 5TH AVENUE SOUTH, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2011-08-11 2013-07-05 Address 707 BROADHOLLOW RD, STE 22, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2011-08-11 2013-07-05 Address 707 BROADHOLLOW RD, STE 22, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2011-08-11 2013-07-05 Address 707 BROADHOLLOW RD, STE 22, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2009-08-18 2011-08-11 Address 7 GREENE AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2009-08-18 2011-08-11 Address 7 5TH AVENUE SOUTH, HUNTINGTON, NY, 11746, USA (Type of address: Service of Process)
2009-08-18 2011-08-11 Address 7 GREENE AVE, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
2007-07-31 2009-08-18 Address 7 5TH AVENUE SOUTH, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220103002662 2022-01-03 BIENNIAL STATEMENT 2022-01-03
130705006407 2013-07-05 BIENNIAL STATEMENT 2013-07-01
110811002596 2011-08-11 BIENNIAL STATEMENT 2011-07-01
090818002813 2009-08-18 BIENNIAL STATEMENT 2009-07-01
070731000607 2007-07-31 CERTIFICATE OF INCORPORATION 2007-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9211137402 2020-05-19 0235 PPP 7 5th Avenue South, Huntington Station, NY, 11746-2314
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21728
Loan Approval Amount (current) 21728
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Huntington Station, SUFFOLK, NY, 11746-2314
Project Congressional District NY-01
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 22033.38
Forgiveness Paid Date 2021-10-18
7464748610 2021-03-23 0235 PPS 7 5th Ave S, Huntington Station, NY, 11746-2314
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-2314
Project Congressional District NY-01
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State