Search icon

CAROLLO AGENCY INC.

Company Details

Name: CAROLLO AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2000 (25 years ago)
Entity Number: 2509950
ZIP code: 10920
County: Westchester
Place of Formation: New York
Address: 15 S RTE 303, CONGERS, NY, United States, 10920
Principal Address: 15 S. RTE 303, CONGERS, NY, United States, 10920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SALVATORE CAROLLO DOS Process Agent 15 S RTE 303, CONGERS, NY, United States, 10920

Chief Executive Officer

Name Role Address
SALVATORE CAROLLO Chief Executive Officer 15 S. RTE 303, CONGERS, NY, United States, 10920

History

Start date End date Type Value
2004-05-13 2016-05-17 Address 75 GRAMATAN AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2004-05-13 2016-05-17 Address 75 GRAMATAN AVE, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
2004-05-13 2016-05-17 Address 75 GRAMATAN AVE, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
2000-05-15 2021-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-05-15 2004-05-13 Address 75 GRAMATAN AVE., MT. VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180503007667 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160517006497 2016-05-17 BIENNIAL STATEMENT 2016-05-01
120529006089 2012-05-29 BIENNIAL STATEMENT 2012-05-01
100525002420 2010-05-25 BIENNIAL STATEMENT 2010-05-01
090302000230 2009-03-02 ANNULMENT OF DISSOLUTION 2009-03-02
DP-1742504 2005-03-30 DISSOLUTION BY PROCLAMATION 2005-03-30
040513003050 2004-05-13 BIENNIAL STATEMENT 2004-05-01
000515000226 2000-05-15 CERTIFICATE OF INCORPORATION 2000-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9393688508 2021-03-12 0202 PPP 15 S Route 303, Congers, NY, 10920-2449
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29015
Loan Approval Amount (current) 29015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Congers, ROCKLAND, NY, 10920-2449
Project Congressional District NY-17
Number of Employees 3
NAICS code 524128
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29198.76
Forgiveness Paid Date 2021-11-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State