Search icon

CARPENTER GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARPENTER GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1982 (43 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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6MCC4
UEI Expiration Date:
2020-08-13

Business Information

Activation Date:
2019-08-26
Initial Registration Date:
2012-01-03

Form 5500 Series

Employer Identification Number (EIN):
133145939
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:

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

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$287,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$287,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$289,830.59
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $287,800
Jobs Reported:
16
Initial Approval Amount:
$287,800
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$287,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$289,998.47
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $287,798
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Jul 2025

Sources: New York Secretary of State