Search icon

COLLINITE CORPORATION

Company Details

Name: COLLINITE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1987 (38 years ago)
Entity Number: 1135506
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 1520 LINCOLN AVE, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1520 LINCOLN AVE, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
CHRISTINE TAYLOR Chief Executive Officer 1520 LINCOLN AVE, UTICA, NY, United States, 13502

History

Start date End date Type Value
1997-04-17 2015-01-16 Address 1520 LINCOLN AVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1993-02-18 1997-04-17 Address 107 PATRICIA LANE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1993-02-18 1997-04-17 Address 107 PATRICIA LANE, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
1987-01-09 1997-04-17 Address 1520 LINCOLN AVENUE, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150116006506 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130123002030 2013-01-23 BIENNIAL STATEMENT 2013-01-01
090107002889 2009-01-07 BIENNIAL STATEMENT 2009-01-01
050131002198 2005-01-31 BIENNIAL STATEMENT 2005-01-01
030115002823 2003-01-15 BIENNIAL STATEMENT 2003-01-01
010123002196 2001-01-23 BIENNIAL STATEMENT 2001-01-01
990209002353 1999-02-09 BIENNIAL STATEMENT 1999-01-01
970417002529 1997-04-17 BIENNIAL STATEMENT 1997-01-01
940119002121 1994-01-19 BIENNIAL STATEMENT 1994-01-01
930218002998 1993-02-18 BIENNIAL STATEMENT 1993-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5242397110 2020-04-13 0248 PPP 1520 Lincoln Avenue, UTICA, NY, 13502-5200
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130200
Loan Approval Amount (current) 130200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address UTICA, ONEIDA, NY, 13502-5200
Project Congressional District NY-22
Number of Employees 7
NAICS code 325612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131830.18
Forgiveness Paid Date 2021-07-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State