Search icon

CARRIED AWAY LLC

Company Details

Name: CARRIED AWAY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Feb 2011 (14 years ago)
Entity Number: 4058855
ZIP code: 06824
County: New York
Place of Formation: New York
Address: 253 Riverside Drive, Fairfield, CT, United States, 06824

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QEUYYZTJ8EM6 2022-06-16 1751 PARK AVE, NEW YORK, NY, 10035, 2809, USA 53 BUNGALOW AVENUE, FAIRFIELD, CT, 06824, USA

Business Information

URL www.carriedawaychefs.com
Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2021-03-28
Initial Registration Date 2021-03-18
Entity Start Date 2011-02-23
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KATHARINE HOMES
Role CEO
Address 53 BUNGALOW AVENUE, FAIRFIELD, CT, 06824, USA
Government Business
Title PRIMARY POC
Name KATHARINE HOMES
Role CEO
Address 53 BUNGALOW AVENUE, FAIRFIELD, CT, 06824, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
CARRIED AWAY LLC DOS Process Agent 253 Riverside Drive, Fairfield, CT, United States, 06824

History

Start date End date Type Value
2011-02-23 2017-11-13 Address 301 W 22ND ST. # 6, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220920000611 2022-09-20 BIENNIAL STATEMENT 2021-02-01
171113002002 2017-11-13 BIENNIAL STATEMENT 2017-02-01
110526000847 2011-05-26 CERTIFICATE OF PUBLICATION 2011-05-26
110223000649 2011-02-23 ARTICLES OF ORGANIZATION 2011-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5945868602 2021-03-20 0202 PPS 1751 Park Ave, New York, NY, 10035-2809
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82100
Loan Approval Amount (current) 82100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 484528
Servicing Lender Name CRF Small Business Loan Company, LLC
Servicing Lender Address 801 Nicollet Mall Suite 1700 West, MINNEAPOLIS, MN, 55402
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-2809
Project Congressional District NY-13
Number of Employees 4
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 484528
Originating Lender Name CRF Small Business Loan Company, LLC
Originating Lender Address MINNEAPOLIS, MN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 82563.36
Forgiveness Paid Date 2021-10-19
6405917209 2020-04-28 0202 PPP 1751 Park Avenue, New York, NY, 10035
Loan Status Date 2022-02-24
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60226.35
Loan Approval Amount (current) 60226.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-0001
Project Congressional District NY-13
Number of Employees 8
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 56825.56
Forgiveness Paid Date 2021-05-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State