Search icon

CARTER-YOUNG, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARTER-YOUNG, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2010 (15 years ago)
Entity Number: 3993935
ZIP code: 10005
County: New York
Place of Formation: Georgia
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 120 2nd Street, 2nd Floor, Monroe, GA, United States, 30655

Contact Details

Phone +1 678-995-4242

DOS Process Agent

Name Role Address
CARTER-YOUNG, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
STEPHEN F CARTER Chief Executive Officer 120 2ND STREET, 2ND FLOOR, MONROE, GA, United States, 30655

Licenses

Number Status Type Date End date
2036041-DCA Inactive Business 2016-04-14 2021-01-31

History

Start date End date Type Value
2024-09-20 2024-09-20 Address 882 N. MAIN STREET, SUITE 120, CONYERS, GA, 30012, USA (Type of address: Chief Executive Officer)
2024-09-20 2024-09-20 Address 120 2ND STREET 2ND FLOOR, MONROE, GA, 30655, USA (Type of address: Chief Executive Officer)
2020-09-10 2024-09-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-05 2024-09-20 Address 882 N. MAIN STREET, SUITE 120, CONYERS, GA, 30012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240920003148 2024-09-20 BIENNIAL STATEMENT 2024-09-20
221003002658 2022-10-03 BIENNIAL STATEMENT 2022-09-01
200910060357 2020-09-10 BIENNIAL STATEMENT 2020-09-01
SR-55388 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180905006812 2018-09-05 BIENNIAL STATEMENT 2018-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2951794 RENEWAL INVOICED 2018-12-27 150 Debt Collection Agency Renewal Fee
2520676 RENEWAL INVOICED 2016-12-27 150 Debt Collection Agency Renewal Fee
2326111 LICENSE INVOICED 2016-04-14 75 Debt Collection License Fee

USAspending Awards / Financial Assistance

Date:
2021-10-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
491500.00
Total Face Value Of Loan:
491500.00

CFPB Complaint

Date:
2025-06-05
Issue:
Incorrect information on your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided
Date:
2025-02-27
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2024-09-23
Issue:
Improper use of your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided
Date:
2024-08-24
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2024-02-05
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided

Court Cases

Court Case Summary

Filing Date:
2021-05-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
THOMAS
Party Role:
Plaintiff
Party Name:
CARTER-YOUNG, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-03-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
CARTER-YOUNG, INC.
Party Role:
Defendant
Party Name:
BROWER
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State