Search icon

TED COLLINS ASSOCIATES, LTD.

Company Details

Name: TED COLLINS ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1964 (61 years ago)
Entity Number: 172418
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 8000 Victor Mendon Rd, Victor, NY, United States, 14564
Principal Address: 8000 VICTOR MENDON ROAD, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TED COLLINS ASSOCIATES, LTD. DOS Process Agent 8000 Victor Mendon Rd, Victor, NY, United States, 14564

Chief Executive Officer

Name Role Address
H. DOUGLAS WARD Chief Executive Officer 8000 VICTOR MENDON ROAD, VICTOR, NY, United States, 14564

Form 5500 Series

Employer Identification Number (EIN):
160870889
Plan Year:
2023
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:

Permits

Number Date End date Type Address
18 2014-09-01 2026-08-31 Pesticide use No data

History

Start date End date Type Value
2024-01-19 2024-01-19 Address 8000 VICTOR-MENDON ROAD, VICTOR, NY, 14564, 9122, USA (Type of address: Chief Executive Officer)
2024-01-19 2024-01-19 Address 8000 VICTOR MENDON ROAD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2022-08-13 2024-01-19 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
2020-01-02 2024-01-19 Address 8000 VICTOR MENDON RD, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2006-04-05 2020-01-02 Address 8000 VICTOR-MENDON RD, VICTOR, NY, 14564, 9122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240119000972 2024-01-19 BIENNIAL STATEMENT 2024-01-19
200102062191 2020-01-02 BIENNIAL STATEMENT 2020-01-01
191203060856 2019-12-03 BIENNIAL STATEMENT 2018-01-01
140319002507 2014-03-19 BIENNIAL STATEMENT 2014-01-01
120326002022 2012-03-26 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
437355.00
Total Face Value Of Loan:
437355.00
Date:
2014-06-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2012-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
142000.00
Total Face Value Of Loan:
142000.00
Date:
2011-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
110000.00
Total Face Value Of Loan:
110000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
437355
Current Approval Amount:
437355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
441812.43

Date of last update: 18 Mar 2025

Sources: New York Secretary of State