Search icon

COLVENT, INC.

Company Details

Name: COLVENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1956 (69 years ago)
Entity Number: 107958
ZIP code: 10550
County: Queens
Place of Formation: New York
Address: 20N macquesten pkwy, mount vernon, NY, United States, 10550
Principal Address: 20 N MACQUESTEN PKWY, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20N macquesten pkwy, mount vernon, NY, United States, 10550

Chief Executive Officer

Name Role Address
MASSIMILIANO SANTORO Chief Executive Officer 20 N. MACQUESTEN PKWY, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
2024-03-19 2024-03-19 Address 25 W 45TH ST / SUITE 400, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-03-19 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-03-19 2024-03-19 Address 20 N. MACQUESTEN PKWY, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-11-27 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-08-08 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2006-05-19 2024-03-19 Address 25 W 45TH ST / SUITE 400, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-05-19 2024-03-19 Address 25 W 45TH ST / SUITE 400, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-03-17 2006-05-19 Address 1271 AVENUE OF THE AMERICAS, STE 4658, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2005-03-17 2006-05-19 Address 1271 AVENUE OF THE AMERICAS, STE 4658, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2005-03-17 2006-05-19 Address 1271 AVENUE OF THE AMERICAS, STE 4658, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240319003290 2024-03-19 BIENNIAL STATEMENT 2024-03-19
120518002416 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100511002118 2010-05-11 BIENNIAL STATEMENT 2010-04-01
080403002055 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060519003027 2006-05-19 BIENNIAL STATEMENT 2006-04-01
050629000664 2005-06-29 CERTIFICATE OF AMENDMENT 2005-06-29
050317002075 2005-03-17 BIENNIAL STATEMENT 2004-04-01
950609002023 1995-06-09 BIENNIAL STATEMENT 1993-04-01
B250575-2 1985-07-24 ASSUMED NAME CORP INITIAL FILING 1985-07-24
14697 1956-04-17 CERTIFICATE OF INCORPORATION 1956-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11715182 0215000 1977-08-22 ALGERIAN MISSION 15 E 47 ST, New York -Richmond, NY, 10017
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-08-22
Case Closed 1984-03-10
11792751 0215000 1977-06-07 ALGERIAN MISSION 15 E 47TH ST, New York -Richmond, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-08
Case Closed 1977-09-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-06-14
Abatement Due Date 1977-07-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1977-06-14
Abatement Due Date 1977-07-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 1977-06-14
Abatement Due Date 1977-06-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-06-14
Abatement Due Date 1977-06-17
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5726438700 2021-04-02 0202 PPP 20 N Macquesten Pkwy, Mount Vernon, NY, 10550-1841
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74420
Loan Approval Amount (current) 74420
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 Mount Vernon, WESTCHESTER, NY, 10550-1841
Project Congressional District NY-16
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74831.25
Forgiveness Paid Date 2021-10-26

Date of last update: 19 Mar 2025

Sources: New York Secretary of State