Search icon

MARGARET CARLO, P.C.

Company Details

Name: MARGARET CARLO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 May 2011 (14 years ago)
Entity Number: 4090098
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: 98 CARLETON AVENUE, CENTRAL ISLIP, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARGARET CARLO Chief Executive Officer 98 CARLETON AVENUE, CENTRAL ISLIP, NY, United States, 11722

DOS Process Agent

Name Role Address
MARGARET CARLO, P.C. DOS Process Agent 98 CARLETON AVENUE, CENTRAL ISLIP, NY, United States, 11722

History

Start date End date Type Value
2017-05-02 2021-05-03 Address 130 3RD AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2017-05-02 2021-05-03 Address 130 3RD AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
2013-07-02 2017-05-02 Address 238 SILAS CARTER RD., MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2013-07-02 2017-05-02 Address 982 MONTAUK HIGHWAY, SUITE 6, BAYPORT, NY, 11705, USA (Type of address: Principal Executive Office)
2013-07-02 2017-05-02 Address 982 MONTAUK HIGHWAY, SUITE 6, BAYPORT, NY, 11705, USA (Type of address: Service of Process)
2011-05-04 2013-07-02 Address PO BOX 43, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503061841 2021-05-03 BIENNIAL STATEMENT 2021-05-01
170502007698 2017-05-02 BIENNIAL STATEMENT 2017-05-01
130702006073 2013-07-02 BIENNIAL STATEMENT 2013-05-01
110504001036 2011-05-04 CERTIFICATE OF INCORPORATION 2011-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6339448501 2021-03-03 0235 PPS 98 Carleton Ave, Central Islip, NY, 11722-3680
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18720
Loan Approval Amount (current) 18720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Central Islip, SUFFOLK, NY, 11722-3680
Project Congressional District NY-02
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18947.28
Forgiveness Paid Date 2022-05-25
7787367808 2020-06-04 0235 PPP 98 CARLETON AVE, CENTRAL ISLIP, NY, 11722-3612
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18720
Loan Approval Amount (current) 18720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CENTRAL ISLIP, SUFFOLK, NY, 11722-3612
Project Congressional District NY-02
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18939.13
Forgiveness Paid Date 2021-08-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State