Search icon

COLOR MAD, INC.

Company Details

Name: COLOR MAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1987 (38 years ago)
Entity Number: 1167898
ZIP code: 10154
County: New York
Place of Formation: New York
Address: ATTN: SETH GELBLUM, 345 PARK AVENUE, NEW YORK, NY, United States, 10154
Principal Address: C/O SKP, 1675 BRPADWAY, 20 FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOEB & LOEB LLP DOS Process Agent ATTN: SETH GELBLUM, 345 PARK AVENUE, NEW YORK, NY, United States, 10154

Chief Executive Officer

Name Role Address
GEORGE C WOLFE Chief Executive Officer 128 EAST 19TH ST, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2009-12-02 2020-04-20 Address 128 EAST 19TH STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2009-12-02 2021-05-04 Address ATTN: SETH GELBLUM, 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
1987-05-04 2009-12-02 Address ATTN: LORETHA C JONES, 485 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210504060935 2021-05-04 BIENNIAL STATEMENT 2021-05-01
200420060538 2020-04-20 BIENNIAL STATEMENT 2019-05-01
091202002550 2009-12-02 BIENNIAL STATEMENT 2009-05-01
B492000-3 1987-05-04 CERTIFICATE OF INCORPORATION 1987-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7898007002 2020-04-08 0202 PPP 128 EAST 19TH ST, NEW YORK, NY, 10003-2404
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-2404
Project Congressional District NY-12
Number of Employees 1
NAICS code 512110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21006.86
Forgiveness Paid Date 2021-05-06
3571768406 2021-02-05 0202 PPS 1675 Broadway Fl 20, New York, NY, 10019-6650
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-6650
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21009.5
Forgiveness Paid Date 2021-12-21

Date of last update: 27 Feb 2025

Sources: New York Secretary of State