Search icon

CARSON-ADLER AGENCY, INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2020-08-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-29
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:
20900.00
Total Face Value Of Loan:
20900.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20900
Current Approval Amount:
20900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14207.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State