Search icon

S.J. CARROLL JR. INC.

Company Details

Name: S.J. CARROLL JR. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1975 (50 years ago)
Entity Number: 376027
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 68 Jay St, Suite 518, Brooklyn, NY, United States, 11201
Principal Address: 68 JAY ST, STE 518, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID J CARROLL Chief Executive Officer 68 JAY ST, STE 518, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
S.J. CARROLL JR. INC. DOS Process Agent 68 Jay St, Suite 518, Brooklyn, NY, United States, 11201

Form 5500 Series

Employer Identification Number (EIN):
112358016
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-02 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-02 2023-07-02 Address 68 JAY ST, STE 518, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2017-07-05 2023-07-02 Address 68 JAY STREET, SUITE 518, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2013-02-28 2017-07-05 Address 68 JAY ST, STE 518, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2013-02-28 2023-07-02 Address 68 JAY ST, STE 518, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230702000711 2023-07-02 BIENNIAL STATEMENT 2023-07-01
210805001423 2021-08-05 BIENNIAL STATEMENT 2021-08-05
190805060926 2019-08-05 BIENNIAL STATEMENT 2019-07-01
170705007544 2017-07-05 BIENNIAL STATEMENT 2017-07-01
160516006162 2016-05-16 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
521196.04
Total Face Value Of Loan:
521196.04

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
521196.04
Current Approval Amount:
521196.04
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
527264.76

Date of last update: 18 Mar 2025

Sources: New York Secretary of State