Search icon

CARSON FAMILY ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARSON FAMILY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1984 (41 years ago)
Entity Number: 946305
ZIP code: 13815
County: Queens
Place of Formation: New York
Address: 261 COUNTY ROAD 44, NORWICH, NY, United States, 13815

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261 COUNTY ROAD 44, NORWICH, NY, United States, 13815

Chief Executive Officer

Name Role Address
TIMOTHY J CARSON Chief Executive Officer 261 COUNTY ROAD 44, NORWICH, NY, United States, 13815

Licenses

Number Type Date Last renew date End date Address Description
0340-21-216212 Alcohol sale 2023-11-20 2023-11-20 2025-11-30 261 COUNTY ROAD 44, NORWICH, New York, 13815 Restaurant

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 261 COUNTY RD 44, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
2024-11-05 2024-11-05 Address 261 COUNTY ROAD 44, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
2004-10-21 2024-11-05 Address 261 COUNTY RD 44, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
2004-10-21 2024-11-05 Address 261 COUNTY RD 44, NORWICH, NY, 13815, USA (Type of address: Service of Process)
1998-09-24 2004-10-21 Address 261 COUNTY RD 44, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241105003353 2024-11-05 BIENNIAL STATEMENT 2024-11-05
141022006476 2014-10-22 BIENNIAL STATEMENT 2014-09-01
120912006140 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100917002932 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080829002176 2008-08-29 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
49500.00
Total Face Value Of Loan:
49500.00
Date:
2020-06-24
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
49500.00
Total Face Value Of Loan:
49500.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49500
Current Approval Amount:
49500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49863.45
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49500
Current Approval Amount:
49500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50011.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State