Search icon

CARLIN CONTRACTING OF NY CORP.

Company Details

Name: CARLIN CONTRACTING OF NY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2011 (14 years ago)
Entity Number: 4091986
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 200 WEST 54TH ST, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 646-895-3232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANGEL SIGUENCIA DOS Process Agent 200 WEST 54TH ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ANGEL SIGUENCIA Chief Executive Officer 200 WEST 54TH ST, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1472637-DCA Active Business 2013-08-29 2025-02-28

History

Start date End date Type Value
2024-02-06 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-09 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-09 2013-06-06 Address 200 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130606002149 2013-06-06 BIENNIAL STATEMENT 2013-05-01
110509001017 2011-05-09 CERTIFICATE OF INCORPORATION 2011-05-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3549880 TRUSTFUNDHIC INVOICED 2022-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3549881 RENEWAL INVOICED 2022-11-04 100 Home Improvement Contractor License Renewal Fee
3260190 TRUSTFUNDHIC INVOICED 2020-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3260191 RENEWAL INVOICED 2020-11-19 100 Home Improvement Contractor License Renewal Fee
2904986 TRUSTFUNDHIC INVOICED 2018-10-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2904987 RENEWAL INVOICED 2018-10-05 100 Home Improvement Contractor License Renewal Fee
2490097 RENEWAL INVOICED 2016-11-15 100 Home Improvement Contractor License Renewal Fee
2490096 TRUSTFUNDHIC INVOICED 2016-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2022780 RENEWAL INVOICED 2015-03-19 100 Home Improvement Contractor License Renewal Fee
2022779 TRUSTFUNDHIC INVOICED 2015-03-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2477117402 2020-05-06 0202 PPP 200w 54 street 9l, New york, NY, 10019
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8405
Loan Approval Amount (current) 8405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New york, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2953273 Intrastate Non-Hazmat 2016-12-09 - - 1 1 Private(Property)
Legal Name CARLIN CONTRACTING OF NY CORP
DBA Name -
Physical Address 200 W 54TH ST APT 9L , NEW YORK, NY, 10019-5567, US
Mailing Address 200 W 54TH ST APT 9L , NEW YORK, NY, 10019-5567, US
Phone (646) 895-3232
Fax -
E-mail CARLIN.CONTRACTING@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State