Search icon

PENNY B. LOWE, CPA, P.C.

Company Details

Name: PENNY B. LOWE, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jan 1998 (27 years ago)
Entity Number: 2222351
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 3 NANCY COURT SUITE 5, WAPPINGERS FALLS, NY, United States, 12590
Principal Address: 950 County Highway 22, Burlington Flats, NY, United States, 13315

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PENNY B ORMISTON Chief Executive Officer 950 COUNTY HIGHWAY 22, BURLINGTON FLATS, NY, United States, 13315

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 NANCY COURT SUITE 5, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 950 COUNTY HIGHWAY 22, BURLINGTON FLATS, NY, 13315, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address PO BOX 189, HOPEWELL JUNCTION, NY, 12533, 0189, USA (Type of address: Chief Executive Officer)
2005-09-01 2024-01-02 Address 3 NANCY COURT, SUITE 5, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2002-01-17 2005-09-01 Address PO BOX 189, 811 ROUTE 82, STE 2, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2000-03-13 2002-01-17 Address C/O PENNY B LOWE, 555 RTE 82 PO BOX 189, HOPEWELL JUNCTION, NY, 12533, 0189, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240102001605 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220118000876 2022-01-18 BIENNIAL STATEMENT 2022-01-18
050901000877 2005-09-01 CERTIFICATE OF AMENDMENT 2005-09-01
040130003109 2004-01-30 BIENNIAL STATEMENT 2004-01-01
020117002503 2002-01-17 BIENNIAL STATEMENT 2002-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
15450.00
Total Face Value Of Loan:
15450.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15450
Current Approval Amount:
15450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15552.01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State