Search icon

CAROLYN M. MACHONIS, O.T., PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: CAROLYN M. MACHONIS, O.T., PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jun 2003 (22 years ago)
Entity Number: 2920616
ZIP code: 12533
County: Putnam
Place of Formation: New York
Address: 21 GRIFFIN LANE, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 21 GRIFFIN LANE, HOPEWELL JUNCTION, NY, United States, 12533

Unique Entity ID

CAGE Code:
77AG0
UEI Expiration Date:
2015-11-19

Business Information

Doing Business As:
MILESTONES FOR MUNCHKINS THERAPY PROFESSIONALS
Activation Date:
2014-11-21
Initial Registration Date:
2014-11-19

Commercial and government entity program

CAGE number:
77AG0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
CAROLYN CATALANO

National Provider Identifier

NPI Number:
1851544563
Certification Date:
2024-11-06

Authorized Person:

Name:
MRS. CAROLYN M. CATALANO
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
225XP0200X - Pediatric Occupational Therapist
Is Primary:
No
Selected Taxonomy:
251B00000X - Case Management Agency
Is Primary:
No
Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

Fax:
2066664979

History

Start date End date Type Value
2024-09-04 2025-06-01 Address 21 GRIFFIN LANE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2007-06-11 2024-09-04 Address 21 GRIFFIN LANE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2003-06-18 2007-06-11 Address 225 LAKESHORE DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250601016949 2025-06-01 BIENNIAL STATEMENT 2025-06-01
240904000150 2024-09-04 BIENNIAL STATEMENT 2024-09-04
210603061956 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190624060002 2019-06-24 BIENNIAL STATEMENT 2019-06-01
170602006009 2017-06-02 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
44965.00
Total Face Value Of Loan:
44965.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$44,965
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,384.67
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $44,965

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State