Search icon

CARRIAGE HILL DEVELOPERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARRIAGE HILL DEVELOPERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2012 (13 years ago)
Entity Number: 4279565
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 2112 WANTAGH AVE., WANTAGH, NY, United States, 11793
Principal Address: 2112 WANTAGH AVENUE, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT A. BEHRINGER Chief Executive Officer 2112 WANTAGH AVENUE, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2112 WANTAGH AVE., WANTAGH, NY, United States, 11793

Form 5500 Series

Employer Identification Number (EIN):
460742311
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 2112 WANTAGH AVENUE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2022-01-20 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-03 2025-02-06 Address 2112 WANTAGH AVENUE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2019-09-11 2025-02-06 Address 2112 WANTAGH AVE., WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2015-08-11 2020-08-03 Address 299 DUFFY AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250206001649 2025-02-06 BIENNIAL STATEMENT 2025-02-06
220919001396 2022-09-19 BIENNIAL STATEMENT 2022-08-01
200803060830 2020-08-03 BIENNIAL STATEMENT 2020-08-01
190911000365 2019-09-11 CERTIFICATE OF CHANGE 2019-09-11
180802006110 2018-08-02 BIENNIAL STATEMENT 2018-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
140877.00
Total Face Value Of Loan:
140877.00
Date:
2020-06-17
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:
80100.00
Total Face Value Of Loan:
80100.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
161262.50
Total Face Value Of Loan:
161262.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$161,262.5
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$161,262
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$163,053.8
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $161,262
Jobs Reported:
8
Initial Approval Amount:
$140,877
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,877
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$141,839.66
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $140,876

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State