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

USAspending Awards / Financial Assistance

Date:
2021-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82210.00
Total Face Value Of Loan:
82210.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
83201.00
Total Face Value Of Loan:
83201.00

Paycheck Protection Program

Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82210
Current Approval Amount:
82210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82649.2
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83201
Current Approval Amount:
83201
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83905.36

Date of last update: 15 Mar 2025

Sources: New York Secretary of State