Search icon

CHRISTINE COOLIDGE R.N., C.S., PH.D., P.C.

Company Details

Name: CHRISTINE COOLIDGE R.N., C.S., PH.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Dec 1999 (25 years ago)
Entity Number: 2446696
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 10 SAGAMORE ROAD, SHINNECOCK HILLS, NY, United States, 11946
Principal Address: 186 W MONTAUK HIGHWAY / D-1, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTINE COOLIDGE, PH.D Chief Executive Officer 186 W MONTAUK HIGHWAY / D-1, HAMPTON BAYS, NY, United States, 11946

DOS Process Agent

Name Role Address
C/O FREDERICK C. MEYER, ESQ. DOS Process Agent 10 SAGAMORE ROAD, SHINNECOCK HILLS, NY, United States, 11946

History

Start date End date Type Value
2002-03-18 2007-12-12 Address 186 W MONTAUK HWY D-1, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2002-03-18 2007-12-12 Address 186 W MONTAUK HWY D-1, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
1999-12-06 2007-12-12 Address 10 SAGAMORE ROAD, SHINNECOCK HILLS, NY, 11946, 1730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131231002150 2013-12-31 BIENNIAL STATEMENT 2013-12-01
120104002225 2012-01-04 BIENNIAL STATEMENT 2011-12-01
091223002572 2009-12-23 BIENNIAL STATEMENT 2009-12-01
071212002526 2007-12-12 BIENNIAL STATEMENT 2007-12-01
020318002182 2002-03-18 BIENNIAL STATEMENT 2001-12-01
000106000571 2000-01-06 CERTIFICATE OF AMENDMENT 2000-01-06
991206000558 1999-12-06 CERTIFICATE OF INCORPORATION 1999-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7041827209 2020-04-28 0235 PPP 186 MONTAUK HWY, HAMPTON BAYS, NY, 11946
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14610
Loan Approval Amount (current) 14610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HAMPTON BAYS, SUFFOLK, NY, 11946-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14802.93
Forgiveness Paid Date 2021-08-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State