Search icon

COLLEY ASSET MANAGEMENT, INC.

Company Details

Name: COLLEY ASSET MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1994 (31 years ago)
Entity Number: 1806366
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 358 BROADWAY, SUITE 304, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN E COLLEY Chief Executive Officer 358 BROADWAY, SUITE 304, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 358 BROADWAY, SUITE 304, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
1998-03-05 2000-03-27 Address 358 BROADWAY, STE 304, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1998-03-05 2000-03-27 Address JOHN E COLLEY, 358 BROADWAY STE 304, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1998-03-05 2000-03-27 Address CHRISTOPHER M SCARINGE CPA, 75 COLUMBIA ST, ALBANY, NY, 12210, USA (Type of address: Service of Process)
1996-06-03 1998-03-05 Address 358 BROADWAY, SUITE #401, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1996-06-03 1998-03-05 Address JOHN E COLLEY, 358 BROADWAY SUITE #401, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1994-03-25 1998-03-05 Address C/O CHRISTOPHER M. SCARINGE, 75 COLUMBIA STREET, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140305006263 2014-03-05 BIENNIAL STATEMENT 2014-03-01
120410002600 2012-04-10 BIENNIAL STATEMENT 2012-03-01
100323002379 2010-03-23 BIENNIAL STATEMENT 2010-03-01
080304002098 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060317002682 2006-03-17 BIENNIAL STATEMENT 2006-03-01
040309002417 2004-03-09 BIENNIAL STATEMENT 2004-03-01
020227002488 2002-02-27 BIENNIAL STATEMENT 2002-03-01
000327003084 2000-03-27 BIENNIAL STATEMENT 2000-03-01
980305002420 1998-03-05 BIENNIAL STATEMENT 1998-03-01
960603002432 1996-06-03 BIENNIAL STATEMENT 1996-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7226357304 2020-04-30 0248 PPP 358 BROADWAY STE 204, SARATOGA SPRINGS, NY, 12866-7153
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16600
Loan Approval Amount (current) 16600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-7153
Project Congressional District NY-20
Number of Employees 2
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16671.01
Forgiveness Paid Date 2020-10-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State