Search icon

CARSON LIVING, INC.

Company Details

Name: CARSON LIVING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2017 (8 years ago)
Entity Number: 5089277
ZIP code: 10583
County: Westchester
Place of Formation: Delaware
Address: 7 BEECHWOOD LN., SCARSDALE, NY, United States, 10583

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARSON LIVING, INC 401(K) PLAN 2023 815431406 2024-05-07 CARSON LIVING, INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 511210
Sponsor’s telephone number 6466612250
Plan sponsor’s address 88 UNIVERSITY PL, 10TH FLOOR, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing QIAN LIU
CARSON LIVING, INC 401(K) PLAN 2022 815431406 2023-05-26 CARSON LIVING, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 511210
Sponsor’s telephone number 6466612250
Plan sponsor’s address 88 UNIVERSITY PL, 10TH FLOOR, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
CARSON LIVING, INC 401(K) PLAN 2021 815431406 2022-06-01 CARSON LIVING, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 511210
Sponsor’s telephone number 6466612250
Plan sponsor’s address 88 UNIVERSITY PL, 10TH FLOOR, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER
CARSON LIVING, INC 401(K) PLAN 2020 815431406 2021-06-03 CARSON LIVING, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 511210
Plan sponsor’s address 85 FIFTH AVE, 4TH FLOOR, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing CAROL HO
CARSON LIVING, INC 401(K) PLAN 2019 815431406 2020-05-08 CARSON LIVING, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 511210
Plan sponsor’s address 85 FIFTH AVE, 4TH FLOOR, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-08
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
GUY BLACHMAN DOS Process Agent 7 BEECHWOOD LN., SCARSDALE, NY, United States, 10583

Filings

Filing Number Date Filed Type Effective Date
170222000202 2017-02-22 APPLICATION OF AUTHORITY 2017-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2282647201 2020-04-15 0202 PPP 7 Beechwood Lane, Scarsdale, NY, 10583
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112537.5
Loan Approval Amount (current) 112537.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 7
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113449.8
Forgiveness Paid Date 2021-02-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State