Search icon

COLLEY ASSET MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
16600.00
Total Face Value Of Loan:
16600.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16600
Current Approval Amount:
16600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16671.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State