Search icon

COLOR AGE STORES, INC.

Company Details

Name: COLOR AGE STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1956 (69 years ago)
Entity Number: 101832
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 390 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

Contact Details

Phone +1 516-352-9200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 390 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
MARIO SCARPA Chief Executive Officer 390 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Status Type Date End date
1066096-DCA Active Business 2000-11-01 2025-02-28

History

Start date End date Type Value
2024-10-01 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1956-01-23 2014-08-13 Address 84-12A NORTHERN BLVD., JACKSON HEIGHTS, NY, USA (Type of address: Service of Process)
1956-01-23 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140813002017 2014-08-13 BIENNIAL STATEMENT 2014-01-01
B384905-2 1986-07-28 ASSUMED NAME CORP INITIAL FILING 1986-07-28
8408-118 1956-01-23 CERTIFICATE OF INCORPORATION 1956-01-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587619 RENEWAL INVOICED 2023-01-25 100 Home Improvement Contractor License Renewal Fee
3587618 TRUSTFUNDHIC INVOICED 2023-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259037 RENEWAL INVOICED 2020-11-18 100 Home Improvement Contractor License Renewal Fee
3259036 TRUSTFUNDHIC INVOICED 2020-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2918535 RENEWAL INVOICED 2018-10-27 100 Home Improvement Contractor License Renewal Fee
2918534 TRUSTFUNDHIC INVOICED 2018-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497723 TRUSTFUNDHIC INVOICED 2016-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497724 RENEWAL INVOICED 2016-11-26 100 Home Improvement Contractor License Renewal Fee
1860445 TRUSTFUNDHIC INVOICED 2014-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1860526 RENEWAL INVOICED 2014-10-22 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11921970 0215600 1978-06-14 84-12 NORTHERN BLVD, New York -Richmond, NY, 11372
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-06-21
Case Closed 1978-07-31

Related Activity

Type Complaint
Activity Nr 320396732

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260302 E01
Issuance Date 1978-06-21
Abatement Due Date 1978-06-24
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19260302 E04
Issuance Date 1978-06-21
Abatement Due Date 1978-06-24
Nr Instances 2
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7228748401 2021-02-11 0235 PPS 390 Hillside Ave, New Hyde Park, NY, 11040-2524
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80800
Loan Approval Amount (current) 80800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-2524
Project Congressional District NY-03
Number of Employees 9
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81231.67
Forgiveness Paid Date 2021-08-26
7820337301 2020-04-30 0235 PPP 390 HILLSIDE AVE, NEW HYDE PARK, NY, 11040-2524
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80800
Loan Approval Amount (current) 80800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-2524
Project Congressional District NY-03
Number of Employees 11
NAICS code 444110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81464.11
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Mar 2025

Sources: New York Secretary of State