Search icon

CARCIONE TECHNOLOGIES CORP.

Company Details

Name: CARCIONE TECHNOLOGIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2009 (15 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KVBMFTS3F453 2022-03-04 287 EAST RD, BAYPORT, NY, 11705, 1712, USA 287 EAST RD, BAYPORT, NY, 11705, 1712, USA

Business Information

Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2021-03-23
Initial Registration Date 2021-03-04
Entity Start Date 2009-10-26
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSHUA R CARCIONE
Role CEO
Address 287 EAST RD, BAYPORT, NY, 11705, USA
Government Business
Title PRIMARY POC
Name JOSHUA R CARCIONE
Role CEO
Address 287 EAST RD, BAYPORT, NY, 11705, USA
Past Performance Information not Available

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1690217206 2020-04-15 0235 PPP 287 EAST RD, BAYPORT, NY, 11705-1712
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17916
Loan Approval Amount (current) 17916
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124650
Servicing Lender Name Axos Bank
Servicing Lender Address 4350 La Jolla Village Dr, Ste 140, SAN DIEGO, CA, 92122-1244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYPORT, SUFFOLK, NY, 11705-1712
Project Congressional District NY-02
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124650
Originating Lender Name Axos Bank
Originating Lender Address SAN DIEGO, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18101.63
Forgiveness Paid Date 2021-05-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State