Search icon

CARAT & CO., INC.

Company Details

Name: CARAT & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2011 (14 years ago)
Entity Number: 4055285
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 39-09 MAIN STREET, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLEN MON Chief Executive Officer 39-09 MAIN STREET, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
CARAT & CO., INC. DOS Process Agent 39-09 MAIN STREET, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2013-02-07 2017-06-28 Address 39-02 MAIN STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2013-02-07 2017-06-28 Address 39-02 MAIN STREET, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2011-02-15 2017-06-28 Address 39-02 MAIN STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202061731 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190226060198 2019-02-26 BIENNIAL STATEMENT 2019-02-01
170628006149 2017-06-28 BIENNIAL STATEMENT 2017-02-01
130207006290 2013-02-07 BIENNIAL STATEMENT 2013-02-01
110215000231 2011-02-15 CERTIFICATE OF INCORPORATION 2011-02-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-18 No data 3902 MAIN ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2018-05-04 2018-06-01 Damaged Goods No 0.00 Advised to Sue

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5201838503 2021-02-27 0202 PPS 3909 Main St, Flushing, NY, 11354-5429
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46782
Loan Approval Amount (current) 46782
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5429
Project Congressional District NY-06
Number of Employees 7
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47120.75
Forgiveness Paid Date 2021-11-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2308002 Americans with Disabilities Act - Other 2023-10-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-26
Termination Date 2024-03-08
Date Issue Joined 2023-11-21
Section 1201
Status Terminated

Parties

Name CARAT & CO., INC.
Role Defendant
Name DURANTAS
Role Plaintiff

Date of last update: 27 Mar 2025

Sources: New York Secretary of State