Search icon

CAROLYN COURTS, LLC

Branch

Company Details

Name: CAROLYN COURTS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 May 2017 (8 years ago)
Branch of: CAROLYN COURTS, LLC, Florida (Company Number L14000193306)
Entity Number: 5136249
ZIP code: 32703
County: Oneida
Place of Formation: Florida
Address: 2661 LAZY MEADOW LANE, APOPKA, FL, United States, 32703

DOS Process Agent

Name Role Address
EDWARD J CARPENTER DOS Process Agent 2661 LAZY MEADOW LANE, APOPKA, FL, United States, 32703

Filings

Filing Number Date Filed Type Effective Date
170830000015 2017-08-30 CERTIFICATE OF PUBLICATION 2017-08-30
170512000279 2017-05-12 APPLICATION OF AUTHORITY 2017-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4400867209 2020-04-27 0248 PPP 77 Clinton Street - OFFICE, New York Mills, NY, 13417
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34577
Loan Approval Amount (current) 34577.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York Mills, ONEIDA, NY, 13417-0001
Project Congressional District NY-22
Number of Employees 5
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34877.8
Forgiveness Paid Date 2021-03-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101123 Americans with Disabilities Act - Other 2021-10-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2021-10-15
Termination Date 2022-03-29
Date Issue Joined 2022-01-20
Section 1210
Sub Section 1
Status Terminated

Parties

Name WOODS
Role Plaintiff
Name CAROLYN COURTS, LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State