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

Links between entities

Type Company Name Company Number State
Headquarter of PROCYON INC., CONNECTICUT 3179738 CONNECTICUT
Headquarter of PROCYON INC., CONNECTICUT 1305061 CONNECTICUT

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

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
2014-07-22 2025-01-07 Address 141 NEPTUNE AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Registered Agent)
2014-07-22 2019-03-04 Address 141 NEPTUNE AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3496907806 2020-05-26 0202 PPP 51 HIGHLAND AVE, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17900
Loan Approval Amount (current) 17900
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18113.81
Forgiveness Paid Date 2021-08-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State