Search icon

COLEMAN ENTERPRISES, LTD.

Company Details

Name: COLEMAN ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1988 (36 years ago)
Entity Number: 1311664
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 852 COFFEEN ST, WATERTOWN, NY, United States, 13601
Principal Address: 852 COFFEEN ST., WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEO R. COLEMAN JR. Chief Executive Officer 852 COFFEEN ST., WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 852 COFFEEN ST, WATERTOWN, NY, United States, 13601

Licenses

Number Type Date Last renew date End date Address Description
0370-24-225473 Alcohol sale 2024-09-03 2024-09-03 2026-09-30 852 COFFEEN STREET, WATERTOWN, New York, 13601 Food & Beverage Business
0340-22-206037 Alcohol sale 2024-06-30 2024-06-30 2026-06-30 849 LAWRENCE STREET, WATERTOWN, New York, 13601 Restaurant
0340-22-210859 Alcohol sale 2022-09-06 2022-09-06 2024-09-30 852 COFFEEN STREET, WATERTOWN, New York, 13601 Restaurant

History

Start date End date Type Value
1988-12-07 2000-12-05 Address 852 COFFEEN STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201210060537 2020-12-10 BIENNIAL STATEMENT 2020-12-01
190103060703 2019-01-03 BIENNIAL STATEMENT 2018-12-01
161206007322 2016-12-06 BIENNIAL STATEMENT 2016-12-01
150204006739 2015-02-04 BIENNIAL STATEMENT 2014-12-01
130312002204 2013-03-12 BIENNIAL STATEMENT 2012-12-01
101209002103 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081202002328 2008-12-02 BIENNIAL STATEMENT 2008-12-01
070122002885 2007-01-22 BIENNIAL STATEMENT 2006-12-01
050105002580 2005-01-05 BIENNIAL STATEMENT 2004-12-01
001205002577 2000-12-05 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3787197208 2020-04-27 0248 PPP 852 COFFEEN ST, WATERTOWN, NY, 13601-2317
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 281277
Loan Approval Amount (current) 281277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-2317
Project Congressional District NY-24
Number of Employees 52
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 284636.91
Forgiveness Paid Date 2021-07-19
1111258406 2021-02-01 0248 PPS 852 Coffeen St, Watertown, NY, 13601-2317
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 393788.5
Loan Approval Amount (current) 393788.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-2317
Project Congressional District NY-24
Number of Employees 33
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 397672.44
Forgiveness Paid Date 2022-01-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State