Search icon

COLETTE MALOUF, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COLETTE MALOUF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1987 (38 years ago)
Entity Number: 1197305
ZIP code: 10012
County: New York
Place of Formation: New York
Principal Address: 594 BROADWAY, NEW YORK, NY, United States, 10012
Address: 594 BROADWAY, STE 1216, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COLETTE MALOUF, INC. DOS Process Agent 594 BROADWAY, STE 1216, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
COLETTE MALOUF Chief Executive Officer 594 BROADWAY, STE 1216, NEW YORK, NY, United States, 10012

Form 5500 Series

Employer Identification Number (EIN):
132422795
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2003-03-14 2016-05-02 Address 594 BROADWAY, STE 1216, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1988-07-20 2003-03-14 Address 226 EAST 54TH ST., 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1987-08-25 1988-07-20 Address 485 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160502006171 2016-05-02 BIENNIAL STATEMENT 2015-08-01
130820006404 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110812003217 2011-08-12 BIENNIAL STATEMENT 2011-08-01
070814002708 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051014002516 2005-10-14 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
75982.00
Total Face Value Of Loan:
75982.00
Date:
2020-05-04
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:
76400.00
Total Face Value Of Loan:
76400.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76400
Current Approval Amount:
76400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
77193.3
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75982
Current Approval Amount:
75982
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
76419.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State