Search icon

CAROUSEL COLLECTIVE NYC, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAROUSEL COLLECTIVE NYC, INC. RETIREMENT PLAN 2023 132916344 2024-06-27 CAROUSEL COLLECTIVE NYC, INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 512100
Sponsor’s telephone number 9178462321
Plan sponsor’s address 350 NATIONAL BLVD., SUITE 2A, LONG BEACH, NY, 11561

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing BERNADETTE QUINN
Role Employer/plan sponsor
Date 2024-06-27
Name of individual signing BERNADETTE QUINN
CAROUSEL COLLECTIVE NYC, INC. RETIREMENT PLAN 2022 132916344 2023-06-21 CAROUSEL COLLECTIVE NYC, INC. 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 512100
Sponsor’s telephone number 9178462321
Plan sponsor’s address 350 NATIONAL BLVD., SUITE 2A, LONG BEACH, NY, 11561

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing BERNADETTE QUINN
CAROUSEL COLLECTIVE NYC, INC. RETIREMENT PLAN 2021 132916344 2022-05-25 CAROUSEL COLLECTIVE NYC, INC. 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 512100
Sponsor’s telephone number 2129833348
Plan sponsor’s address 350 NATIONAL BLVD., SUITE 2A, LONG BEACH, NY, 11561

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing BERNADETTE QUINN
Role Employer/plan sponsor
Date 2022-05-25
Name of individual signing BERNADETTE QUINN
CAROUSEL COLLECTIVE NYC, INC. RETIREMENT PLAN 2020 132916344 2021-06-24 CAROUSEL COLLECTIVE NYC, INC. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 512100
Sponsor’s telephone number 2129833348
Plan sponsor’s address 350 NATIONAL BLVD., SUITE 2A, LONG BEACH, NY, 11561

Signature of

Role Plan administrator
Date 2021-06-24
Name of individual signing BERNADETTE QUINN
Role Employer/plan sponsor
Date 2021-06-24
Name of individual signing BERNADETTE QUINN
CAROUSEL COLLECTIVE NYC, INC. RETIREMENT PLAN 2019 132916344 2020-06-24 CAROUSEL COLLECTIVE NYC, INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 512100
Sponsor’s telephone number 2129833348
Plan sponsor’s address 48 WEST 25TH STREET 5TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing BERNADETTE QUINN
Role Employer/plan sponsor
Date 2020-06-24
Name of individual signing BERNADETTE QUINN

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

History

Start date End date Type Value
2024-05-31 2024-05-31 Address 48 WEST 25TH STREET, 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-05-31 Address 112 WEST 27TH STREET, 3RD FLOOR, NEW YORK, NY, 10001, 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: Service of Process)
2021-09-23 2024-05-31 Address 350 national blvd. suite 2a, LONG BEACH, NY, 11561, USA (Type of address: Registered Agent)
2021-06-21 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-02 2021-09-23 Address 48 WEST 25TH STREET, 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2014-01-15 2019-10-02 Address 48 WEST 25TH STREET, 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2014-01-15 2021-09-23 Address 48 WEST 25TH STREET, 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2014-01-15 2019-10-02 Address 48 WEST 25TH STREET, 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

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
171011006407 2017-10-11 BIENNIAL STATEMENT 2017-10-01
140115006244 2014-01-15 BIENNIAL STATEMENT 2013-10-01
111031002332 2011-10-31 BIENNIAL STATEMENT 2011-10-01
20110616066 2011-06-16 ASSUMED NAME CORP INITIAL FILING 2011-06-16
091015002820 2009-10-15 BIENNIAL STATEMENT 2009-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6932137202 2020-04-28 0202 PPP 48 W 25TH ST, 5TH FL, NEW YORK, NY, 10010
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 541406
Loan Approval Amount (current) 541406
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10010-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 547561.71
Forgiveness Paid Date 2021-06-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State