Search icon

COLLETTE CONSTRUCTION, INC.

Company Details

Name: COLLETTE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1987 (38 years ago)
Entity Number: 1159336
ZIP code: 12845
County: Washington
Place of Formation: New York
Address: 35 FRONT STREET, LAKE GEORGE, NY, United States, 12845
Principal Address: 35 FRONT ST., LAKE GEORGE, NY, United States, 12845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH M. COLLETTE Chief Executive Officer 35 FRONT ST., LAKE GEORGE, NY, United States, 12845

DOS Process Agent

Name Role Address
COLLETTE CONSTRUCTION, INC. DOS Process Agent 35 FRONT STREET, LAKE GEORGE, NY, United States, 12845

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 35 FRONT ST., LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
2019-05-03 2023-05-01 Address 35 FRONT STREET, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
2007-04-16 2019-05-03 Address 38 COLLETTE LANE, HUDSON FALLS, NY, 12839, USA (Type of address: Service of Process)
1999-05-05 2007-04-16 Address 35 FRONT ST., LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
1999-05-05 2023-05-01 Address 35 FRONT ST., LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230501002544 2023-05-01 BIENNIAL STATEMENT 2023-04-01
220616002204 2022-06-16 BIENNIAL STATEMENT 2021-04-01
190503060365 2019-05-03 BIENNIAL STATEMENT 2019-04-01
170823006039 2017-08-23 BIENNIAL STATEMENT 2017-04-01
150410006272 2015-04-10 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
52232.00
Total Face Value Of Loan:
52232.00
Date:
2020-04-07
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:
41800.00
Total Face Value Of Loan:
41800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-05-14
Type:
Complaint
Address:
1288 WESTERN AVE., ALBANY, NY, 12201
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2000-03-16
Type:
Planned
Address:
319 BROADWAY, FORT EDWARD, NY, 12828
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41800
Current Approval Amount:
41800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42236.58
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52232
Current Approval Amount:
52232
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52747.07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State