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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
29015.00
Total Face Value Of Loan:
29015.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29015
Current Approval Amount:
29015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29198.76

Date of last update: 31 Mar 2025

Sources: New York Secretary of State