Search icon

COLLOSUS ENTERPRISES CORP.

Company Details

Name: COLLOSUS ENTERPRISES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1987 (38 years ago)
Entity Number: 1135900
ZIP code: 10003
County: Queens
Place of Formation: New York
Address: 759 BROADWAY, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-254-9755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIAS BOUREKAS Chief Executive Officer 759 BROADWAY, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 759 BROADWAY, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
1201878-DCA Inactive Business 2005-06-24 2014-12-31
1043674-DCA Inactive Business 2003-07-02 2004-12-31

History

Start date End date Type Value
2005-04-26 2007-02-13 Address BULLYS DELI, 759 BROADWAY, NEW YORK, NY, 10003, 6803, USA (Type of address: Chief Executive Officer)
1999-02-23 2005-04-26 Address 96 ASPEN ST., FLORAL PK, NY, 10010, USA (Type of address: Chief Executive Officer)
1999-02-23 2007-02-13 Address 759 BROADWAY, NEW YORK, NY, 10003, 6803, USA (Type of address: Principal Executive Office)
1995-07-07 1999-02-23 Address 759 BROADWAY, NEW YORK, NY, 10003, 6803, USA (Type of address: Service of Process)
1995-07-07 1999-02-23 Address 759 BROADWAY, NEW YORK, NY, 10003, 6803, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090122002760 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070213002838 2007-02-13 BIENNIAL STATEMENT 2007-01-01
050426002713 2005-04-26 BIENNIAL STATEMENT 2005-01-01
030204002516 2003-02-04 BIENNIAL STATEMENT 2003-01-01
010109002572 2001-01-09 BIENNIAL STATEMENT 2001-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2645421 CL VIO INVOICED 2017-07-24 350 CL - Consumer Law Violation
2645422 WM VIO INVOICED 2017-07-24 800 WM - W&M Violation
2586904 WM VIO CREDITED 2017-04-07 50 WM - W&M Violation
2586903 CL VIO CREDITED 2017-04-07 175 CL - Consumer Law Violation
2586507 SCALE-01 INVOICED 2017-04-06 40 SCALE TO 33 LBS
2263196 SCALE-01 INVOICED 2016-01-22 20 SCALE TO 33 LBS
1766439 INTEREST INVOICED 2014-08-25 13.25 Interest Payment
1741630 INTEREST INVOICED 2014-07-25 13.050000190734863 Interest Payment
1714824 INTEREST INVOICED 2014-06-25 33.06999969482422 Interest Payment
1702632 PL VIO INVOICED 2014-06-10 1000 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-31 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2017-03-31 Default Decision LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 No data 2 No data
2014-05-10 Settlement (Pre-Hearing) UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data
2014-01-24 Default Decision UNLICENSED CIGARETTE RETAIL DEALER 1 No data 1 No data
2014-01-24 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2014-11-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State