Search icon

CAROLYN M. MACHONIS, O.T., PLLC

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
77AG0 Active Non-Manufacturer 2014-11-21 2024-03-02 No data No data

Contact Information

POC CAROLYN CATALANO
Phone +1 914-419-5267
Address 534 ROUTE 6, MAHOPAC, NY, 10541 4746, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

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

History

Start date End date Type Value
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
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
150625006138 2015-06-25 BIENNIAL STATEMENT 2015-06-01
141118000633 2014-11-18 CERTIFICATE OF AMENDMENT 2014-11-18
130711006316 2013-07-11 BIENNIAL STATEMENT 2013-06-01
110620002717 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090605002370 2009-06-05 BIENNIAL STATEMENT 2009-06-01
070611002180 2007-06-11 BIENNIAL STATEMENT 2007-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7556657107 2020-04-14 0202 PPP 534 Route 6, HOPEWELL JUNCTION, NY, 12533
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44965
Loan Approval Amount (current) 44965
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 Unanswered
Project Address HOPEWELL JUNCTION, DUTCHESS, NY, 12533-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45384.67
Forgiveness Paid Date 2021-03-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State