Search icon

CAROUSEL COLLECTIVE NYC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAROUSEL COLLECTIVE NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1977 (48 years ago)
Entity Number: 451689
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 108 South Franklin Avenue, Suite 5E, Suite 5E, VALLEY STREAM, NY, United States, 11580
Principal Address: 112 WEST 27TH STREET 3RD FLOOR, nEW yORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
peter kasko Agent 350 national blvd. suite 2a, LONG BEACH, NY, 11561

DOS Process Agent

Name Role Address
BERNADETTE QUINN DOS Process Agent 108 South Franklin Avenue, Suite 5E, Suite 5E, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
PETER KASKO Chief Executive Officer 112 WEST 27TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
132916344
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-31 2024-05-31 Address 112 WEST 27TH STREET, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-05-31 Address 48 WEST 25TH STREET, 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2021-09-23 2024-05-31 Address 48 WEST 25TH STREET, 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2021-09-23 2024-05-31 Address 350 national blvd. suite 2a, LONG BEACH, NY, 11561, USA (Type of address: Registered Agent)
2021-09-23 2024-05-31 Address 350 national blvd. suite 2a, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531003348 2024-05-31 BIENNIAL STATEMENT 2024-05-31
210923000892 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
191002061756 2019-10-02 BIENNIAL STATEMENT 2019-10-01
181121000593 2018-11-21 CERTIFICATE OF AMENDMENT 2018-11-21
181031000270 2018-10-31 CERTIFICATE OF MERGER 2018-10-31

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
541406.00
Total Face Value Of Loan:
541406.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
541406
Current Approval Amount:
541406
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
547561.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State