Search icon

JAMES CARPENTER DESIGN ASSOCIATES INC.

Company Details

Name: JAMES CARPENTER DESIGN ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1979 (46 years ago)
Entity Number: 555936
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 145 HUDSON ST, 4TH FL, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-431-4318

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES CARPENTER Chief Executive Officer 145 HUDSON ST, 4TH FL, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 HUDSON ST, 4TH FL, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
132982168
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 145 HUDSON ST, 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-11-26 2025-05-05 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-11-26 2025-05-05 Address 145 HUDSON ST, 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-11-26 2025-05-05 Address 145 HUDSON ST, 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2024-11-26 2024-11-26 Address 145 HUDSON ST, 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250505002538 2025-05-05 BIENNIAL STATEMENT 2025-05-05
241126003951 2024-11-26 BIENNIAL STATEMENT 2024-11-26
220330000502 2022-03-30 BIENNIAL STATEMENT 2021-05-01
20191115086 2019-11-15 ASSUMED NAME LLC INITIAL FILING 2019-11-15
130515002434 2013-05-15 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
226300.00
Total Face Value Of Loan:
226300.00
Date:
2020-05-03
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:
226300.00
Total Face Value Of Loan:
226300.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
226300
Current Approval Amount:
226300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
228462.42
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
226300
Current Approval Amount:
226300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
228996.74

Date of last update: 18 Mar 2025

Sources: New York Secretary of State