Search icon

CARPENTER GROUP, INC.

Company Details

Name: CARPENTER GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1982 (42 years ago)
Entity Number: 797513
ZIP code: 10604
County: New York
Place of Formation: New York
Activity Description: Financial services marketing and website design, branding and advertising.
Address: ATTN: ALAN BADEY, 709 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10604
Principal Address: 72 SPRING STREET, NEW YORK, NY, United States, 10012

Contact Details

Website http://www.carpenternyc.com

Phone +1 212-431-6666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JC1YQX4KVY78 2024-10-18 75 BROAD ST, RM 403, NEW YORK, NY, 10004, 3253, USA 75 BROAD STREET, SUITE 403, NEW YORK, NY, 10004, USA

Business Information

Doing Business As CARPENTER GROUP INC
URL carpenternyc.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-10-23
Initial Registration Date 2012-01-03
Entity Start Date 1982-12-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541430, 541490, 541613, 541810, 541850
Product and Service Codes R701, T001, T013

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTOPHER BRAGAS
Role CFO
Address 75 BROAD STREET, SUITE 403, NEW YORK, NY, 10004, USA
Government Business
Title PRIMARY POC
Name POLLY CARPENTER
Role CEO
Address 75 BROAD STREET, NEW YORK, NY, 10004, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARPENTER GROUP 401(K) PLAN 2023 133145939 2024-01-31 CARPENTER GROUP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-12-01
Business code 541400
Sponsor’s telephone number 2124316666
Plan sponsor’s address 75 BROAD STREET, SUITE 403, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2024-01-31
Name of individual signing POLLY CARPENTER
CARPENTER GROUP 401(K) PLAN 2023 133145939 2024-10-09 CARPENTER GROUP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-12-01
Business code 541400
Sponsor’s telephone number 2124316666
Plan sponsor’s address 75 BROAD STREET, SUITE 403, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing POLLY CARPENTER
Valid signature Filed with authorized/valid electronic signature
CARPENTER GROUP 401(K) PLAN 2022 133145939 2023-04-06 CARPENTER GROUP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-12-01
Business code 541400
Sponsor’s telephone number 2124316666
Plan sponsor’s address 75 BROAD STREET, SUITE 403, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2023-04-06
Name of individual signing POLLY CARPENTER
CARPENTER GROUP 401(K) PLAN 2021 133145939 2022-03-24 CARPENTER GROUP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-12-01
Business code 541400
Sponsor’s telephone number 2124316666
Plan sponsor’s address 75 BROAD STREET, SUITE 403, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2022-03-24
Name of individual signing POLLY CARPENTER
CARPENTER GROUP 401(K) PLAN 2020 133145939 2021-06-07 CARPENTER GROUP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-12-01
Business code 541400
Sponsor’s telephone number 2124316666
Plan sponsor’s address 75 BROAD STREET, SUITE 403, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing POLLY CARPENTER
CARPENTER GROUP 401(K) PLAN 2019 133145939 2020-09-28 CARPENTER GROUP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-12-01
Business code 541400
Sponsor’s telephone number 2124316666
Plan sponsor’s address 75 BROAD STREET, SUITE 206, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2020-09-28
Name of individual signing POLLY CARPENTER

DOS Process Agent

Name Role Address
CITRIN COOPERMAN & CO. LLP DOS Process Agent ATTN: ALAN BADEY, 709 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10604

Chief Executive Officer

Name Role Address
POLLY CARPENTER Chief Executive Officer 72 SPRING STREET, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1995-11-22 1999-01-13 Name CARPENTER DESIGN GROUP INC.
1995-02-23 1996-12-30 Address 72 SPRING STREET, NEW YORK, NY, 10012, 4019, USA (Type of address: Chief Executive Officer)
1995-02-23 1996-12-30 Address 72 SPRING STREET, NEW YORK, NY, 10012, 4019, USA (Type of address: Principal Executive Office)
1982-12-14 1995-11-22 Name CARPENTER GRAPHIC DESIGN, INC.
1982-12-14 2008-12-17 Address 41 E. 42ND ST., SUITE 2210, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150327002015 2015-03-27 BIENNIAL STATEMENT 2014-12-01
101222002311 2010-12-22 BIENNIAL STATEMENT 2010-12-01
081217002676 2008-12-17 BIENNIAL STATEMENT 2008-12-01
070122002508 2007-01-22 BIENNIAL STATEMENT 2006-12-01
050105002476 2005-01-05 BIENNIAL STATEMENT 2004-12-01
021210002450 2002-12-10 BIENNIAL STATEMENT 2002-12-01
001228002408 2000-12-28 BIENNIAL STATEMENT 2000-12-01
990113000270 1999-01-13 CERTIFICATE OF AMENDMENT 1999-01-13
981224002052 1998-12-24 BIENNIAL STATEMENT 1998-12-01
961230002007 1996-12-30 BIENNIAL STATEMENT 1996-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9412137104 2020-04-15 0202 PPP 75 Broad St. suite 206, NEW YORK, NY, 10004
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 287800
Loan Approval Amount (current) 287800
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, 10004-0001
Project Congressional District NY-10
Number of Employees 16
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 289830.59
Forgiveness Paid Date 2020-12-31
4107618310 2021-01-22 0202 PPS 75 Broad St Rm 206, New York, NY, 10004-3245
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 287800
Loan Approval Amount (current) 287800
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, 10004-3245
Project Congressional District NY-10
Number of Employees 16
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 289998.47
Forgiveness Paid Date 2021-11-02

Date of last update: 14 Apr 2025

Sources: New York Secretary of State