Search icon

COLOSIMO ELECTRICAL CONTRACTING, INC.

Company Details

Name: COLOSIMO ELECTRICAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1987 (38 years ago)
Entity Number: 1220831
ZIP code: 14120
County: Erie
Place of Formation: New York
Address: 7225 CAMPBELL BLVD., N. TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COLOSIMO ELECTRICAL CONTRACTING, INC. DOS Process Agent 7225 CAMPBELL BLVD., N. TONAWANDA, NY, United States, 14120

Chief Executive Officer

Name Role Address
ROBERT J. COLOSIMO Chief Executive Officer 7225 CAMPBELL BLVD., N. TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
2001-01-19 2021-01-06 Address 7225 CAMPBELL BLVD., N. TONAWANDA, NY, 14120, 9613, USA (Type of address: Chief Executive Officer)
2001-01-19 2021-01-06 Address 7225 CAMPBELL BLVD., N. TONAWANDA, NY, 14120, 9613, USA (Type of address: Service of Process)
1993-02-04 2001-01-19 Address 4666 MEYER ROAD, N TONAWANDA, NY, 14120, 9514, USA (Type of address: Chief Executive Officer)
1993-02-04 2001-01-19 Address 4666 MEYER ROAD, N TONAWANDA, NY, 14120, 9514, USA (Type of address: Principal Executive Office)
1993-02-04 2001-01-19 Address 4666 MEYER ROAD, N TONAWANDA, NY, 14120, 9514, USA (Type of address: Service of Process)
1987-01-06 1993-02-04 Address 5735 BUSTI AVENUE, BUFFALO, NY, 14201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106060731 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190108060479 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170109006637 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150102006298 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130109006567 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110126003174 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090115002811 2009-01-15 BIENNIAL STATEMENT 2009-01-01
061228002527 2006-12-28 BIENNIAL STATEMENT 2007-01-01
050209002581 2005-02-09 BIENNIAL STATEMENT 2005-01-01
030108002759 2003-01-08 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5686037402 2020-05-12 0296 PPP 7225 Campbell Blvd. 4, N. Tonawanda, NY, 14120
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address N. Tonawanda, NIAGARA, NY, 14120-0001
Project Congressional District NY-26
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35426.71
Forgiveness Paid Date 2021-08-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State