Search icon

CARLTON, GODDARD AND FREER TALENT INC.

Company Details

Name: CARLTON, GODDARD AND FREER TALENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2011 (14 years ago)
Entity Number: 4139927
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 352 Seventh Ave, Suite 1501, New York, NY, United States, 10001

Contact Details

Phone +1 212-520-1023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER FREER Chief Executive Officer 352 SEVENTH AVE, SUITE 1501, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
CARLTON, GODDARD AND FREER TALENT INC. DOS Process Agent 352 Seventh Ave, Suite 1501, New York, NY, United States, 10001

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
KMM8PJVTKQ77
CAGE Code:
8V9Q7
UEI Expiration Date:
2024-02-01

Business Information

Activation Date:
2023-02-03
Initial Registration Date:
2021-02-02

Licenses

Number Status Type Date End date
1420801-DCA Active Business 2012-03-01 2024-05-01

History

Start date End date Type Value
2024-06-26 2024-06-26 Address 352 SEVENTH AVENUE, SUITE 1501, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-06-26 2024-06-26 Address 352 SEVENTH AVE, SUITE 1501, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-09-04 2024-06-26 Address 352 SEVENTH AVENUE, SUITE 1501, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-09-04 2024-06-26 Address 352 SEVENTH AVENUE, SUITE 1501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-09-02 2019-09-04 Address 352 SEVENTH AVENUE, SUITE 1601, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240626003863 2024-06-26 BIENNIAL STATEMENT 2024-06-26
190904060772 2019-09-04 BIENNIAL STATEMENT 2019-09-01
150902006726 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130926006116 2013-09-26 BIENNIAL STATEMENT 2013-09-01
120228000808 2012-02-28 CERTIFICATE OF AMENDMENT 2012-02-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3435045 RENEWAL INVOICED 2022-04-04 700 Employment Agency Renewal Fee
3174163 RENEWAL INVOICED 2020-04-09 700 Employment Agency Renewal Fee
2804561 LICENSE REPL INVOICED 2018-06-29 15 License Replacement Fee
2779813 RENEWAL INVOICED 2018-04-23 500 Employment Agency Renewal Fee
2320732 RENEWAL INVOICED 2016-04-07 500 Employment Agency Renewal Fee
2112332 LICENSE REPL INVOICED 2015-06-24 15 License Replacement Fee
1653441 RENEWAL INVOICED 2014-04-16 500 Employment Agency Renewal Fee
1136950 CNV_MS INVOICED 2013-03-28 15 Miscellaneous Fee
179636 LL VIO INVOICED 2012-03-26 350 LL - License Violation
1136951 FINGERPRINT INVOICED 2012-03-01 188.5 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
71832.00
Total Face Value Of Loan:
71832.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
79500.00
Total Face Value Of Loan:
79500.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79500
Current Approval Amount:
79500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80190.45

Date of last update: 26 Mar 2025

Sources: New York Secretary of State