Search icon

COLE TECHNOLOGIES GROUP, INC

Company Details

Name: COLE TECHNOLOGIES GROUP, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1992 (33 years ago)
Entity Number: 1619620
ZIP code: 10528
County: Westchester
Place of Formation: New York
Activity Description: Construction and controlled inspections, materials testing (Route & Specialty), Environmental surveys and Testing for Asbestos, Lead, Soils, Mold, Water, etc. Structural failure investigations (Petrographic Evaluations), Floor Flatness Surveys, GPR Surveys, Vibration Monitoring, Existing Condition Surveys.
Principal Address: 510 Fifth Avenue, Pelham, NY, United States, 10803
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Contact Details

Phone +1 914-345-6000

Website http://www.coletg.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLE TECHNOLOGIES GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2023 133670800 2024-06-10 COLE TECHNOLOGIES GROUP INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541330
Sponsor’s telephone number 9143456000
Plan sponsor’s address 510 FIFTH AVE, PELHAM, NY, 10803

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing ELIZABETH KREDER
COLE TECHNOLOGIES GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2022 133670800 2023-06-08 COLE TECHNOLOGIES GROUP INC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541330
Sponsor’s telephone number 9143456000
Plan sponsor’s address 510 FIFTH AVE, PELHAM, NY, 10803

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing ELIZABETH KREDER
COLE TECHNOLOGIES GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2021 133670800 2022-05-25 COLE TECHNOLOGIES GROUP INC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9143456000
Plan sponsor’s address 510 FIFTH AVE, PELHAM, NY, 10803

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing ELIZABETH KREDER
COLE TECHNOLOGIES GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2020 133670800 2021-07-20 COLE TECHNOLOGIES GROUP INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9143456000
Plan sponsor’s address 510 FIFTH AVE, PELHAM, NY, 10803

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing ELIZABETH KREDER
COLE TECHNOLOGIES GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2019 133670800 2020-07-24 COLE TECHNOLOGIES GROUP INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9143456000
Plan sponsor’s address 510 FIFTH AVE, PELHAM, NY, 10803

Signature of

Role Plan administrator
Date 2020-07-24
Name of individual signing ELIZABETH KREDER
COLE TECHNOLOGIES GROUP INC. 401 K PROFIT SHARING PLAN TRUST 2018 133670800 2019-09-13 COLE TECHNOLOGIES GROUP INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9143456000
Plan sponsor’s address 510 FIFTH AVE, PELHAM, NY, 10803

Signature of

Role Plan administrator
Date 2019-09-13
Name of individual signing AKIN A. COLE

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
AKIN ABOYADE-COLE Chief Executive Officer 510 FIFTH AVENUE, PELHAM, NY, United States, 10803

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 510 FIFTH AVENUE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 144 S HIGHLAND AVE, SUITE 100, OSSINING, NY, 10562, 5802, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 144 S HIGHLAND AVE, SUITE 100, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2022-06-08 2024-03-04 Address 144 S HIGHLAND AVE, SUITE 100, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2022-06-08 2022-06-08 Address 144 S HIGHLAND AVE, SUITE 100, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2022-06-08 2022-06-08 Address 144 S HIGHLAND AVE, SUITE 100, OSSINING, NY, 10562, 5802, USA (Type of address: Chief Executive Officer)
2022-06-08 2024-03-04 Address 510 FIFTH AVENUE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2022-06-08 2024-03-04 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-06-08 2024-03-04 Address 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process)
2022-06-08 2022-06-08 Address 510 FIFTH AVENUE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240304005068 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220303000321 2022-03-03 BIENNIAL STATEMENT 2022-03-01
220608003278 2021-09-23 CERTIFICATE OF CHANGE BY ENTITY 2021-09-23
210709002114 2021-07-09 BIENNIAL STATEMENT 2021-07-09
160202000041 2016-02-02 CERTIFICATE OF CHANGE 2016-02-02
090403000542 2009-04-03 CERTIFICATE OF AMENDMENT 2009-04-03
090403000537 2009-04-03 ANNULMENT OF DISSOLUTION 2009-04-03
DP-1535055 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
980414002037 1998-04-14 BIENNIAL STATEMENT 1998-03-01
960327002456 1996-03-27 BIENNIAL STATEMENT 1996-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2971967100 2020-04-11 0202 PPP 510 FIFTH AVE, PELHAM, NY, 10803-1206
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1170135
Loan Approval Amount (current) 1163567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PELHAM, WESTCHESTER, NY, 10803-1206
Project Congressional District NY-16
Number of Employees 83
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1178790.33
Forgiveness Paid Date 2021-08-05
4697378407 2021-02-06 0202 PPS 510 Fifth Ave, Pelham, NY, 10803-1206
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1090750
Loan Approval Amount (current) 1090750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pelham, WESTCHESTER, NY, 10803-1206
Project Congressional District NY-16
Number of Employees 76
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1101808.99
Forgiveness Paid Date 2022-02-17

Date of last update: 14 Apr 2025

Sources: New York Secretary of State