Search icon

COLTON RV, INC.

Company Details

Name: COLTON RV, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1988 (36 years ago)
Date of dissolution: 17 Nov 2020
Entity Number: 1248933
ZIP code: 14120
County: Erie
Place of Formation: New York
Address: 3122 NIAGARA FALLS BLVD, N TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER COLTON Chief Executive Officer 3122 NIAGARA FALLS BLVD, N TONAWANDA, NY, United States, 14120

DOS Process Agent

Name Role Address
COLTON RV, INC. DOS Process Agent 3122 NIAGARA FALLS BLVD, N TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
2010-12-09 2020-10-02 Address 3122 NIAGARA FALLS BLVD, N TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
2002-11-20 2010-12-09 Address 3122 NIAGARA FALLS BLVD., N. TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2002-11-20 2010-12-09 Address 3122 NIAGARA FALLS BLVD., N. TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
2002-11-20 2010-12-09 Address 3122 NIAGARA FALLS BLVD., N. TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
1997-01-07 2002-11-20 Address 3176 NIAGARA FALLS BLVD, N TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
1992-12-14 1997-01-07 Address 3176 NIAGARA FALLS BLVD, N TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
1992-12-14 2002-11-20 Address 3176 NIAGARA FALLS BLVD, N TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
1992-12-14 2002-11-20 Address 3176 NIAGARA FALLS BLVD, N TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
1988-12-28 1992-12-14 Address 3176 NIAGARA FALLS BLVD., NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201117000380 2020-11-17 CERTIFICATE OF MERGER 2020-11-17
201002061219 2020-10-02 BIENNIAL STATEMENT 2018-12-01
170105007730 2017-01-05 BIENNIAL STATEMENT 2016-12-01
141201007230 2014-12-01 BIENNIAL STATEMENT 2014-12-01
140911000004 2014-09-11 CERTIFICATE OF AMENDMENT 2014-09-11
121212006639 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101209002033 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081209002575 2008-12-09 BIENNIAL STATEMENT 2008-12-01
070117002697 2007-01-17 BIENNIAL STATEMENT 2006-12-01
050119002060 2005-01-19 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8099067105 2020-04-15 0296 PPP 3122 Niagara Falls Boulevard, North Tonawanda, NY, 14120
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1607515
Loan Approval Amount (current) 1607515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Tonawanda, NIAGARA, NY, 14120-0001
Project Congressional District NY-26
Number of Employees 116
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1616411.38
Forgiveness Paid Date 2020-11-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State