Search icon

CARTER-LAMANSKY CONSTRUCTION, INC.

Company Details

Name: CARTER-LAMANSKY CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2018 (7 years ago)
Entity Number: 5314501
ZIP code: 12027
County: Saratoga
Place of Formation: New York
Address: PO BOX 11, Burnt Hills, NY, United States, 12027
Principal Address: 58 SWEET ROAD, BALLSTON LAKE, NY, United States, 12019

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
CARTER-LAMANSKY CONSTRUCTION, INC. DOS Process Agent PO BOX 11, Burnt Hills, NY, United States, 12027

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
BENJAMIN CARTER Chief Executive Officer 58 SWEET ROAD, BALLSTON LAKE, NY, United States, 12019

History

Start date End date Type Value
2024-03-06 2024-03-06 Address 58 SWEET ROAD, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer)
2020-04-01 2024-03-06 Address 58 SWEET ROAD, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer)
2020-04-01 2024-03-06 Address PO BOX 11, BURNT HILLS, NY, 12027, USA (Type of address: Service of Process)
2018-03-30 2024-03-06 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2018-03-30 2024-03-06 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240306000399 2024-03-06 BIENNIAL STATEMENT 2024-03-06
220331000648 2022-03-31 BIENNIAL STATEMENT 2022-03-01
200401060684 2020-04-01 BIENNIAL STATEMENT 2020-03-01
180330010143 2018-03-30 CERTIFICATE OF INCORPORATION 2018-03-30

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
22300.00
Total Face Value Of Loan:
22300.00
Date:
2020-06-25
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:
22300.00
Total Face Value Of Loan:
22300.00
Date:
2020-06-01
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:
-8469.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22300
Current Approval Amount:
22300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22599.37
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22300
Current Approval Amount:
22300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22455.18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State