Search icon

C & I COLLECTABLES INC.

Company Details

Name: C & I COLLECTABLES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1991 (34 years ago)
Entity Number: 1519436
ZIP code: 10523
County: Westchester
Place of Formation: New York
Principal Address: 250 CLEARRBROOK RD, ELMSFORD, NY, United States, 10523
Address: 250 CLEARBROOK RD, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IVAN DOLGINS Chief Executive Officer 181 COUNTRY RIDGE DRIVE, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
C & I COLLECTABLES INC. DOS Process Agent 250 CLEARBROOK RD, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
1993-05-11 2003-03-20 Address 67 OLD COUNTRY RIDGE DRIVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
1991-03-27 2021-05-11 Address 67 OLD COUNTRY ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210511060358 2021-05-11 BIENNIAL STATEMENT 2019-03-01
070328002923 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050503002266 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030320002580 2003-03-20 BIENNIAL STATEMENT 2003-03-01
010327002084 2001-03-27 BIENNIAL STATEMENT 2001-03-01
990311002805 1999-03-11 BIENNIAL STATEMENT 1999-03-01
940408002158 1994-04-08 BIENNIAL STATEMENT 1994-03-01
930511002986 1993-05-11 BIENNIAL STATEMENT 1993-03-01
910327000373 1991-03-27 CERTIFICATE OF INCORPORATION 1991-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7291248908 2021-05-07 0202 PPS 250 Clearbrook Rd Ste 112, Elmsford, NY, 10523-1332
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82210
Loan Approval Amount (current) 82210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-1332
Project Congressional District NY-16
Number of Employees 17
NAICS code 423920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82649.2
Forgiveness Paid Date 2021-11-24
6480217701 2020-05-01 0202 PPP 250 CLEARBROOK RD, ELMSFORD, NY, 10523-1305
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83201
Loan Approval Amount (current) 83201
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ELMSFORD, WESTCHESTER, NY, 10523-1305
Project Congressional District NY-16
Number of Employees 18
NAICS code 454113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83905.36
Forgiveness Paid Date 2021-03-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State