Search icon

THE CAROL GROUP, LTD.

Company Details

Name: THE CAROL GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1980 (45 years ago)
Entity Number: 637878
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 928 BROADWAY, NEW YORK, NY, United States, 10010
Principal Address: 928 BROADWAY, 1105, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROL J OTT Chief Executive Officer 928 BROADWAY, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
HABITAT MAGAZINE DOS Process Agent 928 BROADWAY, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1999-03-03 2002-09-10 Address C/O HABITAT MAGAZINE, 928 BROADWAY, NEW YORK, NY, 10010, 6008, USA (Type of address: Chief Executive Officer)
1995-02-06 1999-03-03 Address % HABITAT MAGAZINE, 928 BROADWAY, NEW YORK, NY, 10010, 6008, USA (Type of address: Chief Executive Officer)
1995-02-06 2004-09-14 Address 928 BROADWAY, NEW YORK, NY, 10010, 6008, USA (Type of address: Principal Executive Office)
1980-07-09 1995-02-06 Address 241 WEST 23RD ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040914002330 2004-09-14 BIENNIAL STATEMENT 2004-07-01
020910002418 2002-09-10 BIENNIAL STATEMENT 2002-07-01
990303002262 1999-03-03 BIENNIAL STATEMENT 1998-07-01
960722002722 1996-07-22 BIENNIAL STATEMENT 1996-07-01
950206002161 1995-02-06 BIENNIAL STATEMENT 1993-07-01
A681787-4 1980-07-09 CERTIFICATE OF INCORPORATION 1980-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9757278407 2021-02-17 0202 PPS 150 W 30th St, New York, NY, 10001-4003
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148112
Loan Approval Amount (current) 148112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10001-4003
Project Congressional District NY-12
Number of Employees 8
NAICS code 511120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 149998.91
Forgiveness Paid Date 2022-06-07
5260267208 2020-04-27 0202 PPP 150 West 30th St., New York, NY, 10001
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128600
Loan Approval Amount (current) 128600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10001-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 511120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 129790.87
Forgiveness Paid Date 2021-04-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State