Search icon

CARRABASSET SQUARE MANAGEMENT CORP.

Company Details

Name: CARRABASSET SQUARE MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1983 (42 years ago)
Entity Number: 811889
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 1021 ROUTE 146, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
KEITH L JOHNSON Chief Executive Officer 1021 ROUTE 146, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1021 ROUTE 146, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
1983-12-05 1995-02-21 Address 111 ARROW ST., SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120103002840 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091221002544 2009-12-21 BIENNIAL STATEMENT 2009-12-01
071217002168 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060112002453 2006-01-12 BIENNIAL STATEMENT 2005-12-01
031126002710 2003-11-26 BIENNIAL STATEMENT 2003-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
112500.00
Total Face Value Of Loan:
112500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112500
Current Approval Amount:
112500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113649.66

Date of last update: 17 Mar 2025

Sources: New York Secretary of State