Search icon

COLLIN-MCBRIDE, INC.

Company Details

Name: COLLIN-MCBRIDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1965 (60 years ago)
Entity Number: 188755
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: AIRPORT PLAZA 770 ROUTE 3, PLATTSBURGH, NY, United States, 12901
Principal Address: AIRPORT PLAZA 440 ROUTE 3, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 5000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID COLLIN Chief Executive Officer AIRPORT PLAZA 770 ROUTE 3, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
COLLIN-MCBRIDE, INC. DOS Process Agent AIRPORT PLAZA 770 ROUTE 3, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2007-06-19 2019-06-06 Address 453 ROUTE 3, PLATTSBURGH, NY, 12901, 6520, USA (Type of address: Principal Executive Office)
2001-06-11 2019-06-06 Address 453 ROUTE 3, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1995-02-02 2001-06-11 Address 453 ROUTE 3, PLATTSBURGH, NY, 12901, 6520, USA (Type of address: Chief Executive Officer)
1995-02-02 2007-06-19 Address MALCOLM S. COLLIN, 453 ROUTE 3, PLATTSBURGH, NY, 12901, 6520, USA (Type of address: Principal Executive Office)
1995-02-02 2019-06-06 Address 453 ROUTE 3, PLATTSBURGH, NY, 12901, 6520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603061815 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190606060438 2019-06-06 BIENNIAL STATEMENT 2019-06-01
170601007123 2017-06-01 BIENNIAL STATEMENT 2017-06-01
151207006262 2015-12-07 BIENNIAL STATEMENT 2015-06-01
130605006812 2013-06-05 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30400.00
Total Face Value Of Loan:
30400.00
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:
30700.00
Total Face Value Of Loan:
30700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-11-17
Type:
Planned
Address:
453 ROUTE 3, PLATTSBURGH, NY, 12901
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30700
Current Approval Amount:
30700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31022.35

Date of last update: 18 Mar 2025

Sources: New York Secretary of State