Search icon

COLLINS & SON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COLLINS & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1986 (39 years ago)
Entity Number: 1107927
ZIP code: 12143
County: Albany
Place of Formation: New York
Address: 898 State Route 143, Ravena, NY, United States, 12143
Principal Address: 898 SR 143, RAVENA, NY, United States, 12143

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT COLLINS, JR. Chief Executive Officer 898 SR 143, RAVENA, NY, United States, 12143

DOS Process Agent

Name Role Address
COLLINS & SON, INC. DOS Process Agent 898 State Route 143, Ravena, NY, United States, 12143

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 898 SR 143, RAVENA, NY, 12143, USA (Type of address: Chief Executive Officer)
2020-08-11 2024-08-02 Address 898 SR 143, RAVENA, NY, 12143, USA (Type of address: Service of Process)
2008-07-30 2024-08-02 Address 898 SR 143, RAVENA, NY, 12143, USA (Type of address: Chief Executive Officer)
1999-09-20 2020-08-11 Address 898 SR 143, RAVENA, NY, 12143, USA (Type of address: Service of Process)
1999-09-20 2008-07-30 Address R.D. 2, RAVENA, NY, 12143, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240802000584 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220809001317 2022-08-09 BIENNIAL STATEMENT 2022-08-01
200811060684 2020-08-11 BIENNIAL STATEMENT 2020-08-01
180809006427 2018-08-09 BIENNIAL STATEMENT 2018-08-01
160811006173 2016-08-11 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
97070.00
Total Face Value Of Loan:
97070.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
85812.00
Total Face Value Of Loan:
85812.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85812
Current Approval Amount:
85812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86846.45
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97070
Current Approval Amount:
97070
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97474.24

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(518) 756-8940
Add Date:
2003-05-14
Operation Classification:
Auth. For Hire
power Units:
14
Drivers:
5
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State