Search icon

CANARSIE LT, INC

Company Details

Name: CANARSIE LT, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2014 (11 years ago)
Entity Number: 4654998
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 1709 RALPH AVENUE, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD G HALL Chief Executive Officer 460 CLUB WAY, UNIT 44, HACKENSACK, NJ, United States, 07601

DOS Process Agent

Name Role Address
CANARSIE LT, INC DOS Process Agent 1709 RALPH AVENUE, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2014-10-22 2017-06-09 Address 1709 RALPH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170609006211 2017-06-09 BIENNIAL STATEMENT 2016-10-01
141022010309 2014-10-22 CERTIFICATE OF INCORPORATION 2014-10-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-09 No data 17803 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-11 No data 896 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-20 No data 17803 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-01 No data 17803 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-25 No data 693 STANLEY AVE, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-20 No data 1709 RALPH AVE, Brooklyn, BROOKLYN, NY, 11236 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-05 No data 1709 RALPH AVE, Brooklyn, BROOKLYN, NY, 11236 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-09 No data 1637 UTICA AVE, Brooklyn, BROOKLYN, NY, 11234 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-09 No data 1709 RALPH AVE, Brooklyn, BROOKLYN, NY, 11236 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3634381 CL VIO INVOICED 2023-04-27 150 CL - Consumer Law Violation
3634382 OL VIO INVOICED 2023-04-27 650 OL - Other Violation
3622389 OL VIO INVOICED 2023-03-28 1800 OL - Other Violation
3622388 CL VIO INVOICED 2023-03-28 150 CL - Consumer Law Violation
3445443 OL VIO INVOICED 2022-05-09 500 OL - Other Violation
3423375 OL VIO CREDITED 2022-03-04 250 OL - Other Violation
3033516 OL VIO INVOICED 2019-05-09 850 OL - Other Violation
2894323 OL VIO INVOICED 2018-10-01 1000 OL - Other Violation
2894320 OL VIO INVOICED 2018-10-01 1000 OL - Other Violation
2791753 OL VIO CREDITED 2018-05-18 1000 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-02-09 Default Decision Tax preparer fails to prominently and conspicuously post price list sign at each point at which orders are placed or payment is made 1 No data 1 No data
2023-02-09 Default Decision IMPROPER/NO RAL DISCLOSURE FORM 1 No data 1 No data
2023-02-09 Default Decision Tax preparer fails to conspicuously post written est. disclosure; or disclosure is posted but does not contain written est. information, or not in English, at public entrance, or in immediate area where consumers are met 1 No data 1 No data
2023-01-11 Default Decision Tax preparer does not conspicuously post a price list sign with list of services, min fee for each service, factors that cause fee to be higher than min fee, and add'l fee and/or range of possible add'l fees when factor applies 1 No data 1 No data
2023-01-11 Default Decision Tax preparer fails to post Consumer Bill of Rights sign; or sign is posted but not conspicuously, at public entrance, or area where customers are met, or in English or every language tax preparer uses, or is less than 17 by 11 inches 1 No data 1 No data
2023-01-11 Default Decision IMPROPER/NO RAL DISCLOSURE FORM 1 No data 1 No data
2023-01-11 Default Decision Tax preparer fails to prominently and conspicuously post price list sign at each point at which orders are placed or payment is made 1 No data 1 No data
2023-01-11 Default Decision Tax preparer fails to conspicuously post written est. disclosure; or disclosure is posted but does not contain written est. information, or not in English, at public entrance, or in immediate area where consumers are met 1 No data 1 No data
2023-01-11 Default Decision Tax preparer's RAL advertisement represents that a RAL is a refund, fails to name the lender, and/or fails to conspicuously state that RAL is a loan and that the lender will charge a fee or interest 1 No data 1 No data
2022-03-01 Default Decision Tax preparer fails to post Consumer Bill of Rights sign; or sign is posted but not conspicuously, at public entrance, or area where customers are met, or in English or every language tax preparer uses, or is less than 17 by 11 inches 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4103917106 2020-04-12 0202 PPP 1709 RALPH AVENUE, BROOKLYN, NY, 11236-3319
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49565
Loan Approval Amount (current) 49565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11236-3319
Project Congressional District NY-08
Number of Employees 15
NAICS code 541213
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 50070.29
Forgiveness Paid Date 2021-04-23
5494908601 2021-03-20 0202 PPS 9611 Glenwood Rd, Brooklyn, NY, 11236-2631
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63002
Loan Approval Amount (current) 63002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-2631
Project Congressional District NY-08
Number of Employees 7
NAICS code 541213
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 63406.26
Forgiveness Paid Date 2021-11-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State