Search icon

COLOR TECH PAINTING CONTRACTORS, INC.

Company Details

Name: COLOR TECH PAINTING CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1994 (31 years ago)
Entity Number: 1811284
ZIP code: 14216
County: Erie
Place of Formation: New York
Address: 1438 HERTEL AVE, BUFFALO, NY, United States, 14216
Principal Address: MICHAEL DIBIASE, 803 MILITARY RD., KENMORE, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OSCAR SMUKLER ESQ DOS Process Agent 1438 HERTEL AVE, BUFFALO, NY, United States, 14216

Chief Executive Officer

Name Role Address
CAROL DIBIASE Chief Executive Officer 803 MILITARY RD., KENMORE, NY, United States, 14217

History

Start date End date Type Value
1994-04-12 1998-04-08 Address 1438 HERTEL AVENUE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060424003316 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040408002078 2004-04-08 BIENNIAL STATEMENT 2004-04-01
020402002257 2002-04-02 BIENNIAL STATEMENT 2002-04-01
000412002326 2000-04-12 BIENNIAL STATEMENT 2000-04-01
980408002146 1998-04-08 BIENNIAL STATEMENT 1998-04-01
960702002227 1996-07-02 BIENNIAL STATEMENT 1996-04-01
940720000382 1994-07-20 CERTIFICATE OF MERGER 1994-07-20
940412000099 1994-04-12 CERTIFICATE OF INCORPORATION 1994-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306931916 0213600 2003-09-10 260 STATE STREET, BATAVIA, NY, 14020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-09-11
Emphasis S: CONSTRUCTION
Case Closed 2004-01-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2004-01-07
Abatement Due Date 2004-01-12
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
304276876 0213600 2001-03-21 100 HOLTZ ROAD, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-03-21
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-03-21
301004545 0213600 1998-11-12 WESTFIELD ACADEMY, EAST MAIN STREET, WESTFIELD, NY, 14787
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-11-12
Emphasis S: CONSTRUCTION
Case Closed 1998-11-20
301000139 0213600 1997-10-17 CLARENCE HIGH SCHOOL, CLARENCE, NY, 14031
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-03-30
Case Closed 1998-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9318507101 2020-04-15 0296 PPP 200 Roosevelt Street, Tonawanda, NY, 14150
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257900
Loan Approval Amount (current) 257900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-1000
Project Congressional District NY-26
Number of Employees 15
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 261602.45
Forgiveness Paid Date 2021-10-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State