Search icon

CARTER ENTERPRISES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CARTER ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Dec 2007 (18 years ago)
Entity Number: 3603299
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4610 12TH AVENUE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
CHAIM WOLF DOS Process Agent 4610 12TH AVENUE, BROOKLYN, NY, United States, 11219

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-408-9430
Contact Person:
CHAIM WOLF
User ID:
P1104546
Phone Number:
E-mail Address:
Fax Number:
718-408-9430
Contact Person:
CHAIM WOLF
User ID:
P0924703
Trade Name:
MIL-SPEC. ENTERPRISES
Phone Number:
E-mail Address:
Contact Person:
CHAIM WOLF
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2268767
Phone Number:
E-mail Address:
Fax Number:
718-408-9430
Contact Person:
CHAIM WOLF
User ID:
P1348049
Trade Name:
MIL-SPEC. ENTERPRISES

Unique Entity ID

Unique Entity ID:
W2X7EYFETAS5
CAGE Code:
5KTJ1
UEI Expiration Date:
2026-05-08

Business Information

Activation Date:
2025-05-09
Initial Registration Date:
2009-07-08

Commercial and government entity program

CAGE number:
67XV3
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-09
CAGE Expiration:
2030-05-09
SAM Expiration:
2026-05-08

Contact Information

POC:
CHAIM WOLF

Immediate Level Owner

Vendor Certified:
2025-05-09
CAGE number:
4YHR0
Company Name:
CARTER ENTERPRISES LLC

Form 5500 Series

Employer Identification Number (EIN):
261646704
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-07 2024-02-07 Address 4610 12TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2016-01-28 2023-06-07 Address 4610 12TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2007-12-10 2016-01-28 Address 1154-47TH ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207002162 2024-02-07 BIENNIAL STATEMENT 2024-02-07
230607002846 2023-06-07 BIENNIAL STATEMENT 2021-12-01
200521060191 2020-05-21 BIENNIAL STATEMENT 2019-12-01
180419000450 2018-04-19 CERTIFICATE OF PUBLICATION 2018-04-19
160128002017 2016-01-28 BIENNIAL STATEMENT 2015-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
0016
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
6501792.00
Base And Exercised Options Value:
6501792.00
Base And All Options Value:
6501792.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-17
Description:
8501369807!BODY ARMOR KIT,SMAL
Naics Code:
315211: MEN'S AND BOYS' CUT AND SEW APPAREL CONTRACTORS
Product Or Service Code:
8470: ARMOR, PERSONAL
Procurement Instrument Identifier:
SPM1C111D1059
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-16
Description:
4600068583!IOTV, GEN III OCP BODY ARMOR
Naics Code:
315211: MEN'S AND BOYS' CUT AND SEW APPAREL CONTRACTORS
Product Or Service Code:
8470: ARMOR, PERSONAL
Procurement Instrument Identifier:
0005
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
2693.50
Base And Exercised Options Value:
2693.50
Base And All Options Value:
2693.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-16
Description:
ORDER FOR FIFTY (50) REPLACEMENT SIDE PLATE POCKETS
Naics Code:
315990: APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product Or Service Code:
8470: ARMOR, PERSONAL

Paycheck Protection Program

Jobs Reported:
257
Initial Approval Amount:
$1,584,775
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,584,775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,605,355.37
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $1,584,772
Utilities: $1
Jobs Reported:
359
Initial Approval Amount:
$1,608,805
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,608,805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,629,873.73
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $1,608,805

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State