Search icon

COLESON MANAGEMENT CORP.

Company Details

Name: COLESON MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1990 (35 years ago)
Entity Number: 1447743
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 55 BABYLON TPKE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE COLEMAN Chief Executive Officer PO BOX 34, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
GEORGE COLEMAN DOS Process Agent 55 BABYLON TPKE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2024-07-17 2024-07-17 Address PO BOX 34, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-06-28 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-31 2024-07-17 Address PO BOX 34, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2012-07-31 2024-07-17 Address 55 BABYLON TPKE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1990-05-18 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-05-18 2012-07-31 Address 389 CENTRAL AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240717000033 2024-07-17 BIENNIAL STATEMENT 2024-07-17
200504061844 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180508006340 2018-05-08 BIENNIAL STATEMENT 2018-05-01
160510006040 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140506006022 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120731002472 2012-07-31 BIENNIAL STATEMENT 2012-05-01
C142758-3 1990-05-18 CERTIFICATE OF INCORPORATION 1990-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9797167200 2020-04-28 0235 PPP 55 Babylon Turnpike, Freeport, NY, 11520
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 308900
Loan Approval Amount (current) 545470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60372
Servicing Lender Name The Dime Bank
Servicing Lender Address 820, Church St, Honesdale, PA, 18431
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 177
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 448231.67
Forgiveness Paid Date 2021-09-10
5946398409 2021-02-09 0235 PPS 55 Babylon Tpke, Freeport, NY, 11520-1828
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 545470
Loan Approval Amount (current) 545470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60372
Servicing Lender Name The Dime Bank
Servicing Lender Address 820, Church St, Honesdale, PA, 18431
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-1828
Project Congressional District NY-04
Number of Employees 58
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 60372
Originating Lender Name The Dime Bank
Originating Lender Address Honesdale, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 520392.79
Forgiveness Paid Date 2022-06-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State