Search icon

CARSON'S OF MALTA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARSON'S OF MALTA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2014 (11 years ago)
Entity Number: 4627489
ZIP code: 10005
County: Saratoga
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 57 ROUTE 9P, MALTA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM CARSON Chief Executive Officer 57 ROUTE 9P, MALTA, NY, United States, 12020

Licenses

Number Type Date Last renew date End date Address Description
0426-24-206837 Alcohol sale 2024-04-22 2024-04-22 2024-10-31 57 RTE 9P, BALLSTON SPA, New York, 12020 Additional Bar-Seasonal
0423-23-239082 Alcohol sale 2023-02-08 2023-02-08 2025-02-28 57 RTE 9P, BALLSTON SPA, New York, 12020 Additional Bar
0340-23-239456 Alcohol sale 2023-01-25 2023-01-25 2025-02-28 57 RTE 9P, BALLSTON SPA, New York, 12020 Restaurant

History

Start date End date Type Value
2025-05-21 2025-05-21 Address 66 NATIVE DANCER LANE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2025-05-21 2025-05-21 Address 57 ROUTE 9P, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer)
2020-08-12 2025-05-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-08-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-05-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250521002417 2025-05-21 BIENNIAL STATEMENT 2025-05-21
200812060212 2020-08-12 BIENNIAL STATEMENT 2020-08-01
SR-68556 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-68557 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180817006101 2018-08-17 BIENNIAL STATEMENT 2018-08-01

USAspending Awards / Financial Assistance

Date:
2021-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
290335.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
45920.00
Total Face Value Of Loan:
239897.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State