Search icon

CARCO GROUP INC.

Company Details

Name: CARCO GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1982 (42 years ago)
Entity Number: 803985
ZIP code: 12207
County: Suffolk
Place of Formation: Delaware
Principal Address: 5000 CORPORATE CT, HOLTSVILLE, NY, United States, 11742
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1XVM4 Active Non-Manufacturer 2002-04-04 2024-06-07 2029-06-07 2025-06-05

Contact Information

POC BRUCE E. BERGER
Phone +1 631-862-9300
Address 5000 CORPORATE CT STE 203, HOLTSVILLE, NY, 11742 2010, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (1)
CAGE number 7YBY1
Owner Type Immediate
Legal Business Name INQUIRIES ACQUISITION LLC

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARCO GROUP, INC. HEALTH 2009 112504343 2010-03-29 CARCO GROUP, INC. 223
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2001-09-01
Business code 541990
Sponsor’s telephone number 6318629300
Plan sponsor’s address 5000 CORPORATE COURT, SUITE 203, HOLTSVILLE, NY, 11742

Plan administrator’s name and address

Administrator’s EIN 112504343
Plan administrator’s name CARCO GROUP, INC.
Administrator’s telephone number 6318629300

Number of participants as of the end of the plan year

Active participants 260

Signature of

Role Plan administrator
Date 2010-03-25
Name of individual signing GLEN TANNENBAUM
Valid signature Filed with authorized/valid electronic signature
CARCO GROUP, INC. DENTAL 2009 112504343 2010-03-29 CARCO GROUP, INC. 208
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2001-09-01
Business code 541990
Sponsor’s telephone number 6318629300
Plan sponsor’s address 5000 CORPORATE COURT, SUITE 203, HOLTSVILLE, NY, 11742

Plan administrator’s name and address

Administrator’s EIN 112504343
Plan administrator’s name CARCO GROUP, INC.
Administrator’s telephone number 6318629300

Number of participants as of the end of the plan year

Active participants 213

Signature of

Role Plan administrator
Date 2010-03-25
Name of individual signing GLEN TANNENBAUM
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LAWRENCE NEIL Chief Executive Officer 5000 CORPORATE COURT, HOLTSVILLE, NY, United States, 11742

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-07-04 2023-07-04 Address 5000 CORPORATE COURT, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2023-07-04 2023-07-04 Address 2500E T C JESTER BLVD, HOUSTON, TX, 77008, USA (Type of address: Chief Executive Officer)
2020-11-12 2023-07-04 Address 2500E T C JESTER BLVD, HOUSTON, TX, 77008, USA (Type of address: Chief Executive Officer)
2019-01-28 2019-01-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2023-07-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-01-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2023-07-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-05-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-05-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-03-17 2017-05-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230704001352 2023-07-04 BIENNIAL STATEMENT 2022-11-01
201112060371 2020-11-12 BIENNIAL STATEMENT 2020-11-01
SR-11962 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-11961 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190128000436 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181102006913 2018-11-02 BIENNIAL STATEMENT 2018-11-01
170526000010 2017-05-26 CERTIFICATE OF CHANGE 2017-05-26
161101006183 2016-11-01 BIENNIAL STATEMENT 2016-11-01
160317000790 2016-03-17 CERTIFICATE OF CHANGE 2016-03-17
151109000380 2015-11-09 CERTIFICATE OF MERGER 2015-11-09

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJJ07WENR010146 2008-06-23 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_DJJ07WENR010146_1501_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title EXPERT WITNESS
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R424: EXPERT WITNESS

Recipient Details

Recipient CARCO GROUP INC.
UEI NFPTJ1JAH7C6
Legacy DUNS 048466932
Recipient Address UNITED STATES, 5000 CORPORATE CT SUITE 203, HOLTSVILLE, 117422002

CFPB Complaint

Complaint Id Date Received Issue Product
7882234 2023-11-20 Incorrect information on your report Credit reporting or other personal consumer reports
Issue Incorrect information on your report
Timely Yes
Company CARCO Group, Inc.
Product Credit reporting or other personal consumer reports
Sub Issue Information belongs to someone else
Sub Product Other personal consumer report
Date Received 2023-11-20
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2023-11-20
Consumer Consent Provided Consent not provided
4806211 2021-10-13 Incorrect information on your report Credit reporting, credit repair services, or other personal consumer reports
Tags Servicemember
Issue Incorrect information on your report
Timely Yes
Company CARCO Group, Inc.
Product Credit reporting, credit repair services, or other personal consumer reports
Sub Issue Information belongs to someone else
Sub Product Other personal consumer report
Date Received 2021-10-13
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2021-10-13
Company Public Response Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided Consent withdrawn

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9601957004 2020-04-09 0235 PPP 5000 Corporate Court, Suite 203 0.0, Holtsville, NY, 11742-2010
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9059960
Loan Approval Amount (current) 9059960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holtsville, SUFFOLK, NY, 11742-2010
Project Congressional District NY-02
Number of Employees 500
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9165025.34
Forgiveness Paid Date 2021-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2106355 Consumer Credit 2021-11-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-11-16
Termination Date 2022-11-18
Date Issue Joined 2022-02-16
Section 1681
Status Terminated

Parties

Name HARRIS
Role Plaintiff
Name CARCO GROUP INC.
Role Defendant
2201623 Other Statutory Actions 2022-03-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-24
Termination Date 2023-04-11
Date Issue Joined 2022-06-13
Section 1681
Status Terminated

Parties

Name ADKINS
Role Plaintiff
Name CARCO GROUP INC.
Role Defendant
2403973 Other Statutory Actions 2024-06-03 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-06-03
Termination Date 1900-01-01
Section 1681
Status Pending

Parties

Name OGLETREE
Role Plaintiff
Name CARCO GROUP INC.
Role Defendant
2204443 Consumer Credit 2022-07-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-28
Termination Date 2023-11-17
Date Issue Joined 2022-11-15
Section 1681
Status Terminated

Parties

Name CLARKE
Role Plaintiff
Name CARCO GROUP INC.
Role Defendant
2202121 Consumer Credit 2022-04-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-13
Termination Date 2023-04-18
Date Issue Joined 2022-06-13
Section 1681
Status Terminated

Parties

Name MOHAMED
Role Plaintiff
Name CARCO GROUP INC.
Role Defendant
1800189 FMLA 2018-01-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-01-11
Termination Date 2019-06-03
Date Issue Joined 2018-03-19
Section 1331
Status Terminated

Parties

Name LOLLO
Role Plaintiff
Name CARCO GROUP INC.
Role Defendant
1104866 Other Contract Actions 2011-10-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-10-05
Termination Date 2011-10-19
Section 1331
Sub Section EJ
Status Terminated

Parties

Name CARCO GROUP INC.
Role Plaintiff
Name MICHAEL BEST & FRIEDRICH, LLP
Role Defendant
0506038 Other Contract Actions 2005-12-27 court trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2005-12-27
Termination Date 2009-04-28
Date Issue Joined 2007-12-05
Trial End Date 2008-08-15
Section 1332
Sub Section OC
Status Terminated

Parties

Name CARCO GROUP INC.
Role Plaintiff
Name MACONACHY
Role Defendant
0506038 Other Contract Actions 2010-07-02 court trial
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2010-07-02
Termination Date 2011-10-14
Date Issue Joined 2010-07-02
Section 1332
Sub Section OC
Status Terminated

Parties

Name CARCO GROUP INC.
Role Plaintiff
Name MACONACHY
Role Defendant
2307234 Consumer Credit 2023-09-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-28
Termination Date 2024-04-11
Date Issue Joined 2023-10-31
Section 1681
Status Terminated

Parties

Name ROSS
Role Plaintiff
Name CARCO GROUP INC.
Role Defendant
2306863 Other Statutory Actions 2023-09-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-09-15
Termination Date 2024-02-09
Date Issue Joined 2023-12-01
Section 1681
Status Terminated

Parties

Name JONES
Role Plaintiff
Name CARCO GROUP INC.
Role Defendant
2306293 Other Statutory Actions 2023-08-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-08-22
Termination Date 2023-09-06
Section 1681
Status Terminated

Parties

Name HERNANDEZ
Role Plaintiff
Name CARCO GROUP INC.
Role Defendant
2305777 Other Statutory Actions 2023-07-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-07-31
Termination Date 2024-02-20
Section 1681
Status Terminated

Parties

Name SMITH
Role Plaintiff
Name CARCO GROUP INC.
Role Defendant
2204523 Other Statutory Actions 2022-08-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-02
Termination Date 2023-05-31
Date Issue Joined 2022-08-29
Section 1681
Status Terminated

Parties

Name MCCOY
Role Plaintiff
Name CARCO GROUP INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State