Search icon

COLE TECHNOLOGIES GROUP, INC

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
133670800
Plan Year:
2023
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
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)
2024-03-04 2024-03-04 Address 510 FIFTH AVENUE, PELHAM, NY, 10803, 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
1090750.00
Total Face Value Of Loan:
1090750.00
Date:
2020-04-11
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:
1170135.00
Total Face Value Of Loan:
1163567.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1170135
Current Approval Amount:
1163567
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1178790.33
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1090750
Current Approval Amount:
1090750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1101808.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: New York Secretary of State