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)
2000-03-13 2024-01-02 Address PO BOX 189, HOPEWELL JUNCTION, NY, 12533, 0189, USA (Type of address: Chief Executive Officer)
2000-03-13 2002-01-17 Address PO BOX 189 555 ROUTE 82, HOPEWELL JUNCTION, NY, 12533, 0189, USA (Type of address: Service of Process)
1998-01-28 2000-03-13 Address 555 ROUTE 82, P.O. BOX 189, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
1998-01-28 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
000313002448 2000-03-13 BIENNIAL STATEMENT 2000-01-01
980128000201 1998-01-28 CERTIFICATE OF INCORPORATION 1998-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3152267103 2020-04-11 0202 PPP 3 NANCY CT, WAPPINGERS FALLS, NY, 12590-6320
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15450
Loan Approval Amount (current) 15450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WAPPINGERS FALLS, DUTCHESS, NY, 12590-6320
Project Congressional District NY-17
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15552.01
Forgiveness Paid Date 2020-12-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State