Search icon

TCH AT BARRYVILLE, N.Y., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TCH AT BARRYVILLE, N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2000 (25 years ago)
Entity Number: 2551458
ZIP code: 12719
County: Sullivan
Place of Formation: New York
Address: 3351 NYS ROUTE 97, BARRYVILLE, NY, United States, 12719

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ATTILA BENKE Chief Executive Officer 3351 NYS ROUTE 97, BARRYVILLE, NY, United States, 12719

DOS Process Agent

Name Role Address
ATTILA BENKE DOS Process Agent 3351 NYS ROUTE 97, BARRYVILLE, NY, United States, 12719

Unique Entity ID

Unique Entity ID:
YBMBAJK435Y7
CAGE Code:
8XAD3
UEI Expiration Date:
2022-06-16

Business Information

Activation Date:
2021-03-26
Initial Registration Date:
2021-03-18

Commercial and government entity program

CAGE number:
8XAD3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2026-03-26
SAM Expiration:
2022-06-16

Contact Information

POC:
AGNES MAKAY
Corporate URL:
www.thecarriagehouseny.com

History

Start date End date Type Value
2004-11-01 2012-09-12 Address 3351 NYS ROUTE 97, BARRYVILLE, NY, 12719, USA (Type of address: Principal Executive Office)
2000-09-12 2004-11-01 Address 79 ROUTE 97, BARRYVILLE, NY, 12719, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140902007342 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120912006209 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100923002535 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080919002729 2008-09-19 BIENNIAL STATEMENT 2008-09-01
060921002311 2006-09-21 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-02
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:
120700.00
Total Face Value Of Loan:
408200.00
Date:
2020-04-09
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:
9600.00
Total Face Value Of Loan:
9600.00
Date:
2020-04-09
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:
9600.00
Total Face Value Of Loan:
9600.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$21,378
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,378
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$21,525.6
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $21,377
Jobs Reported:
4
Initial Approval Amount:
$9,600
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$9,721.51
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $9,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State