Search icon

COLONNADE MANAGEMENT OF NEW YORK INC.

Company Details

Name: COLONNADE MANAGEMENT OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1990 (35 years ago)
Entity Number: 1479344
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 534 Hudson Street, Suite 3A, NEW YORK, NY, United States, 10014
Principal Address: 534 Hudson Street, Suite 3A, New York, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROY STILLMAN DOS Process Agent 534 Hudson Street, Suite 3A, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
ROY STILLMAN Chief Executive Officer 534 HUDSON STREET, SUITE 3A, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 534 HUDSON STREET, SUITE 3A, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1990-10-04 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-10-04 2024-10-01 Address 200 EAST 62ND STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001041907 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221007001765 2022-10-07 BIENNIAL STATEMENT 2022-10-01
901004000158 1990-10-04 CERTIFICATE OF INCORPORATION 1990-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4106588410 2021-02-06 0202 PPS 534 Hudson St Apt 3A, New York, NY, 10014-6115
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41692
Loan Approval Amount (current) 41692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-6115
Project Congressional District NY-10
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 41911.31
Forgiveness Paid Date 2021-08-18
2197927306 2020-04-29 0202 PPP 534 Hudson St Apt 3A, New York, NY, 10014-6115
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-6115
Project Congressional District NY-10
Number of Employees 2
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 41863.28
Forgiveness Paid Date 2020-12-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State