Search icon

CARSON-ADLER AGENCY, INC.

Company Details

Name: CARSON-ADLER AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1982 (43 years ago)
Entity Number: 792101
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 E 42ND ST, STE 1741, NEW YORK, NY, United States, 10165
Principal Address: C/O NANCY CARSON, 250 W 57TH ST STE 2030, NEW YORK, NY, United States, 10107

Contact Details

Phone +1 212-307-1882

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KATE AND ARNONE DOS Process Agent 60 E 42ND ST, STE 1741, NEW YORK, NY, United States, 10165

Chief Executive Officer

Name Role Address
NANCY CARSON Chief Executive Officer 250 W 57TH ST, STE 2030, NEW YORK, NY, United States, 10107

Licenses

Number Status Type Date End date
2037811-DCA Active Business 2016-05-18 2024-05-01
1019199-DCA Inactive Business 2002-05-20 2004-05-01

History

Start date End date Type Value
2002-08-19 2008-09-03 Address 250 W 57TH ST, STE 2030, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
1995-07-18 2002-08-19 Address 250 WEST 57TH STREET, SUITE 808, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
1995-07-18 2002-08-19 Address C/O NANCY CARSON, 250 WEST 57TH ST., STE. 808, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)
1995-07-18 2002-08-19 Address 1 WORLD TRADE CENTER, SUITE 4515, NEW YORK, NY, 10048, USA (Type of address: Service of Process)
1982-09-09 1995-07-18 Address MEWHINNEY,D. FINNEGAN, 555 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121105006917 2012-11-05 BIENNIAL STATEMENT 2012-09-01
100922002294 2010-09-22 BIENNIAL STATEMENT 2010-09-01
080903002352 2008-09-03 BIENNIAL STATEMENT 2008-09-01
061025002423 2006-10-25 BIENNIAL STATEMENT 2006-09-01
020819002422 2002-08-19 BIENNIAL STATEMENT 2002-09-01
000907002055 2000-09-07 BIENNIAL STATEMENT 2000-09-01
980908002567 1998-09-08 BIENNIAL STATEMENT 1998-09-01
961007002671 1996-10-07 BIENNIAL STATEMENT 1996-09-01
950718002190 1995-07-18 BIENNIAL STATEMENT 1993-09-01
A917354-5 1982-11-04 CERTIFICATE OF AMENDMENT 1982-11-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-06 No data 250 W 57TH ST, Manhattan, NEW YORK, NY, 10107 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-01 No data 250 W 57TH ST, Manhattan, NEW YORK, NY, 10107 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-21 No data 250 W 57TH ST, Manhattan, NEW YORK, NY, 10107 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-13 No data 250 W 57TH ST, Manhattan, NEW YORK, NY, 10107 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-14 No data 250 W 57TH ST, Manhattan, NEW YORK, NY, 10107 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-19 No data 250 W 57TH ST, Manhattan, NEW YORK, NY, 10107 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-09 No data 250 W 57TH ST, Manhattan, NEW YORK, NY, 10107 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-26 No data 250 W 57TH ST, Manhattan, NEW YORK, NY, 10107 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3441675 RENEWAL INVOICED 2022-04-26 500 Employment Agency Renewal Fee
3183870 RENEWAL INVOICED 2020-06-22 500 Employment Agency Renewal Fee
2786965 RENEWAL INVOICED 2018-05-07 500 Employment Agency Renewal Fee
2331194 FINGERPRINTE INVOICED 2016-04-21 91.5 Fingerprint Fee for Employment Agency
2331193 LICENSE INVOICED 2016-04-21 125 Employment Agency Fee
384755 RENEWAL INVOICED 2002-05-23 300 Employment Agency Renewal Fee
384756 RENEWAL INVOICED 2000-05-04 300 Employment Agency Renewal Fee
469409 FINGERPRINT INVOICED 1999-09-14 50 Fingerprint Fee
469410 LICENSE INVOICED 1999-09-14 150 Employment Agency Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1672947307 2020-04-28 0202 PPP 250 West 57th Street 2128, New York, NY, 10107
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20900
Loan Approval Amount (current) 20900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10107-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14207.23
Forgiveness Paid Date 2021-08-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State