Search icon

CAROLYN IZZO INTEGRATED COMMUNICATIONS INC.

Headquarter

Company Details

Name: CAROLYN IZZO INTEGRATED COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1996 (29 years ago)
Entity Number: 2030755
ZIP code: 10960
County: Orange
Place of Formation: New York
Address: 99 Main Street, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CAROLYN IZZO INTEGRATED COMMUNICATIONS INC., FLORIDA F19000005191 FLORIDA

DOS Process Agent

Name Role Address
CAROLYN IZZO-FELDMAN DOS Process Agent 99 Main Street, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
CAROLYN IZZO-FELDMAN Chief Executive Officer 99 MAIN STREET, NYACK, NY, United States, 10960

History

Start date End date Type Value
2023-05-24 2023-05-24 Address 37 N BROADWAY STE 1, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2023-05-24 2023-05-24 Address 99 MAIN STREET, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2012-07-05 2023-05-24 Address 37 N BROADWAY STE 1, NYACK, NY, 10960, USA (Type of address: Service of Process)
2012-07-05 2023-05-24 Address 37 N BROADWAY STE 1, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
1998-06-10 2012-07-05 Address 45 LYDECKER ST, STUDIO A, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
1998-06-10 2012-07-05 Address 45 LYDECKER ST, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
1998-06-10 2012-07-05 Address 45 LYDECKER ST, STUDIO A, NYACK, NY, 10960, USA (Type of address: Service of Process)
1996-05-17 1998-06-10 Address 4 ASH COURT, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process)
1996-05-17 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230524000836 2023-05-24 BIENNIAL STATEMENT 2022-05-01
120705002432 2012-07-05 BIENNIAL STATEMENT 2012-05-01
060602003154 2006-06-02 BIENNIAL STATEMENT 2006-05-01
040615002498 2004-06-15 BIENNIAL STATEMENT 2004-05-01
980610002281 1998-06-10 BIENNIAL STATEMENT 1998-05-01
960517000045 1996-05-17 CERTIFICATE OF INCORPORATION 1996-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1242727104 2020-04-10 0202 PPP 1 Piermont Avenue, NYACK, NY, 10960-3208
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99300
Loan Approval Amount (current) 99300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NYACK, ROCKLAND, NY, 10960-3208
Project Congressional District NY-17
Number of Employees 8
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100363.73
Forgiveness Paid Date 2021-06-22
1215078405 2021-02-01 0202 PPS 99 Main St, Nyack, NY, 10960-3109
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110059.98
Loan Approval Amount (current) 110059.98
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nyack, ROCKLAND, NY, 10960-3109
Project Congressional District NY-17
Number of Employees 7
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110840.95
Forgiveness Paid Date 2021-10-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State