Search icon

CARTER SEARCH GROUP, LLC

Company Details

Name: CARTER SEARCH GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Feb 2017 (8 years ago)
Entity Number: 5083733
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 1159 2nd ave, #431, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
CARTER SEARCH GROUP, LLC DOS Process Agent 1159 2nd ave, #431, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2024-04-11 2025-02-08 Address 1159 2nd ave, #431, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2023-02-07 2024-04-11 Address 208 E 51ST STREET #382, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-09-19 2023-02-07 Address 208 E 51ST STREET #382, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-02-10 2017-09-19 Address 1971 WESTERN AVENUE, #1149, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250208000300 2025-02-08 BIENNIAL STATEMENT 2025-02-08
240411003094 2024-03-26 CERTIFICATE OF CHANGE BY ENTITY 2024-03-26
230207003033 2023-02-07 BIENNIAL STATEMENT 2023-02-01
210212060247 2021-02-12 BIENNIAL STATEMENT 2021-02-01
190206060742 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170919000260 2017-09-19 CERTIFICATE OF CHANGE 2017-09-19
170516000203 2017-05-16 CERTIFICATE OF PUBLICATION 2017-05-16
170210010306 2017-02-10 ARTICLES OF ORGANIZATION 2017-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4359107702 2020-05-01 0202 PPP 208 EAST 51ST STREET #382, NEW YORK, NY, 10022
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17365
Loan Approval Amount (current) 17365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10022-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17536.97
Forgiveness Paid Date 2021-09-07
9041988402 2021-02-14 0202 PPS 208 E 51st St # 382, New York, NY, 10022-6557
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17365
Loan Approval Amount (current) 17365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10022-6557
Project Congressional District NY-12
Number of Employees 1
NAICS code 561312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17432.65
Forgiveness Paid Date 2021-11-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State