Search icon

CARCIONE TECHNOLOGIES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CARCIONE TECHNOLOGIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2009 (16 years ago)
Entity Number: 3871203
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Address: 287 EAST RD, BAYPORT, NY, United States, 11705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARCIONE TECHNOLOGIES CORP. DOS Process Agent 287 EAST RD, BAYPORT, NY, United States, 11705

Chief Executive Officer

Name Role Address
JOSHUA R CARCIONE Chief Executive Officer 287 EAST RD, BAYPORT, NY, United States, 11705

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
KVBMFTS3F453
CAGE Code:
8WG57
UEI Expiration Date:
2022-03-04

Business Information

Activation Date:
2021-03-23
Initial Registration Date:
2021-03-04

History

Start date End date Type Value
2013-10-31 2019-10-02 Address 600 JOHNSON AVE, STE 8A3, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2009-10-26 2013-10-31 Address 57 HARRIS STREET, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191002061374 2019-10-02 BIENNIAL STATEMENT 2019-10-01
131031006155 2013-10-31 BIENNIAL STATEMENT 2013-10-01
130111000166 2013-01-11 ANNULMENT OF DISSOLUTION 2013-01-11
DP-2133563 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
091026000156 2009-10-26 CERTIFICATE OF INCORPORATION 2009-10-26

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
905100.00
Date:
2020-05-20
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:
-16600.00
Total Face Value Of Loan:
0.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
17916.00
Total Face Value Of Loan:
17916.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17916
Current Approval Amount:
17916
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18101.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State