Search icon

CARPENTER & MASON LLC

Company Details

Name: CARPENTER & MASON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Sep 2014 (11 years ago)
Date of dissolution: 18 Mar 2022
Entity Number: 4641200
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 415 OCEAN PARKWAY, APT. 2B, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
SARAH CARPENTER DOS Process Agent 415 OCEAN PARKWAY, APT. 2B, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2014-09-24 2022-03-18 Address 415 OCEAN PARKWAY, APT. 2B, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220318002765 2022-03-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-18
141223000633 2014-12-23 CERTIFICATE OF PUBLICATION 2014-12-23
140924010074 2014-09-24 ARTICLES OF ORGANIZATION 2014-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1636498607 2021-03-13 0202 PPS 124 9th St Ste 286, Brooklyn, NY, 11215-4600
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27037
Loan Approval Amount (current) 27037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-4600
Project Congressional District NY-10
Number of Employees 3
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27187.88
Forgiveness Paid Date 2021-10-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State