Search icon

CAROLYN CORP.

Company Details

Name: CAROLYN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2001 (24 years ago)
Entity Number: 2606931
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 666 OLD COUNTRY RD, SUITE 101, GARDEN CITY, NY, United States, 11530
Principal Address: 2087 BERGEN ST, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHMAN & LEVINE, P.C. DOS Process Agent 666 OLD COUNTRY RD, SUITE 101, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
CAROLYN KEELAN Chief Executive Officer 2087 BERGEN ST, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2019-02-06 2021-02-01 Address 666 OLD COUNTRY RD, SUITE 101, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2005-03-23 2019-02-06 Address 666 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2003-03-14 2015-02-03 Address 2087 BERGEN ST, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2001-02-16 2005-03-23 Address 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201060318 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060076 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201006039 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150203006145 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130205006228 2013-02-05 BIENNIAL STATEMENT 2013-02-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7797
Current Approval Amount:
7797
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7846.35

Date of last update: 30 Mar 2025

Sources: New York Secretary of State