Search icon

PROCYON INC.

Headquarter

Company Details

Name: PROCYON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2014 (11 years ago)
Entity Number: 4610141
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 51 HIGHLAND AVENUE, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 914-562-6029

Phone +1 914-918-5440

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THOMAS MARCHIONE DOS Process Agent 51 HIGHLAND AVENUE, NEW ROCHELLE, NY, United States, 10801

Agent

Name Role Address
THOMAS MARCHIONE Agent 141 NEPTUNE AVENUE, NEW ROCHELLE, NY, 10805

Chief Executive Officer

Name Role Address
THOMAS MARCHIONE Chief Executive Officer 51 HIGHLAND AVENUE, NEW ROCHELLE, NY, United States, 10801

Links between entities

Type:
Headquarter of
Company Number:
3179738
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1305061
State:
CONNECTICUT

Licenses

Number Status Type Date End date Address
25-64JTU-SHMO Active Mold Assessment Contractor License (SH125) 2025-01-02 2026-12-31 51 Highland Ave, NEW ROCHELLE, NY, 10801
23-6ICUN-SHMO Active Mold Remediation Contractor License (SH126) 2023-12-20 2025-12-31 51 Highland Ave, NEW ROCHELLE, NY, 10801
01280 Active Mold Assessment Contractor License (SH125) 2018-12-28 2024-12-31 51 Highland Ave, NEW ROCHELLE, NY, 10801

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 51 HIGHLAND AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2024-12-31 2025-01-07 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2019-03-04 2025-01-07 Address 51 HIGHLAND AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2019-03-04 2025-01-07 Address 51 HIGHLAND AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2014-07-22 2024-12-31 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250107004636 2025-01-07 BIENNIAL STATEMENT 2025-01-07
190304060169 2019-03-04 BIENNIAL STATEMENT 2018-07-01
140722010158 2014-07-22 CERTIFICATE OF INCORPORATION 2014-07-22

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17900
Current Approval Amount:
17900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18113.81

Date of last update: 25 Mar 2025

Sources: New York Secretary of State