Search icon

CARTS MOBILE FOOD EQUIPMENT CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CARTS MOBILE FOOD EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1978 (47 years ago)
Entity Number: 467963
ZIP code: 07055
County: Kings
Place of Formation: New York
Address: 48 TEMPLE PLACE, PASSAIC, NJ, United States, 07055
Principal Address: 113 8TH STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID NADLER Chief Executive Officer 113 8TH STREET, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
DAVID NADLER DOS Process Agent 48 TEMPLE PLACE, PASSAIC, NJ, United States, 07055

Links between entities

Type:
Headquarter of
Company Number:
0822543
State:
CONNECTICUT

History

Start date End date Type Value
2017-12-06 2019-06-20 Address 48 TEMPLE PLACE, PASSAIC, NJ, 07055, USA (Type of address: Chief Executive Officer)
2017-12-06 2019-06-20 Address 48 TEMPLE PLACE, PASSAIC, NJ, 07055, USA (Type of address: Principal Executive Office)
2017-12-06 2019-06-20 Address 48 TEMPLE PLACE, PASSAIC, NJ, 07055, USA (Type of address: Service of Process)
1978-01-23 2022-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-01-23 2017-12-06 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190620002047 2019-06-20 BIENNIAL STATEMENT 2018-01-01
20190411048 2019-04-11 ASSUMED NAME CORP INITIAL FILING 2019-04-11
171206002010 2017-12-06 BIENNIAL STATEMENT 2016-01-01
A459228-2 1978-01-23 CERTIFICATE OF INCORPORATION 1978-01-23

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
241000.00
Total Face Value Of Loan:
241000.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
80000.00
Total Face Value Of Loan:
500000.00
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:
241000.00
Total Face Value Of Loan:
241000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-11-29
Type:
Complaint
Address:
113 8TH ST, BROOKLYN, NY, 11215
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-12-14
Type:
FollowUp
Address:
113 8TH ST., BROOKLYN, NY, 11215
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-04-28
Type:
Planned
Address:
113 8TH ST, BROOKLYN, NY, 11215
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-06-24
Type:
Planned
Address:
113 8TH ST, New York -Richmond, NY, 11215
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1982-08-02
Type:
Planned
Address:
113 EIGHTH ST, New York -Richmond, NY, 11215
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$241,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$241,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$244,206.64
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $241,000
Jobs Reported:
18
Initial Approval Amount:
$241,000
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$241,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$242,934.69
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $240,999

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State