Search icon

THIRD COLONY CORP.

Company Details

Name: THIRD COLONY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1966 (59 years ago)
Entity Number: 197186
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 9 EAST 38TH STREET, 6TH FL, NEW YORK, NY, United States, 10016
Principal Address: 9 EAST 38TH ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 62500

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
MAXWELL-KATES, INC. Agent 9 EAST 38TH STREET, 6TH FLOOR, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
MAXWELL-KATES, INC. DOS Process Agent 9 EAST 38TH STREET, 6TH FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DAVID LEDERKRAMER Chief Executive Officer 180 EAST 79TH ST, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2011-12-13 2021-05-14 Address 180 EAST 79TH ST / #16D, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
1992-11-18 2011-12-13 Address % BROWN, HARRIS, STEVENS, INC., 14 EAST 47TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1992-11-18 2011-12-13 Address 14 EAST 47TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1984-02-06 2022-10-05 Shares Share type: PAR VALUE, Number of shares: 62500, Par value: 1
1984-02-06 2006-02-10 Address 14 EAST 47TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1966-04-01 1984-02-06 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 1
1966-04-01 1984-02-06 Address 444 MADISON AVE., 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210514060608 2021-05-14 BIENNIAL STATEMENT 2020-04-01
140721002590 2014-07-21 BIENNIAL STATEMENT 2014-04-01
120515002601 2012-05-15 BIENNIAL STATEMENT 2012-04-01
111213002618 2011-12-13 BIENNIAL STATEMENT 2010-04-01
060210000105 2006-02-10 CERTIFICATE OF CHANGE 2006-02-10
030917000634 2003-09-17 CERTIFICATE OF CHANGE 2003-09-17
C245310-2 1997-03-18 ASSUMED NAME CORP INITIAL FILING 1997-03-18
000045003066 1993-09-03 BIENNIAL STATEMENT 1993-04-01
921118002623 1992-11-18 BIENNIAL STATEMENT 1992-04-01
B066134-4 1984-02-06 CERTIFICATE OF AMENDMENT 1984-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9082598508 2021-03-12 0202 PPP 180 E 79th St, New York, NY, 10075-0437
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 423810
Loan Approval Amount (current) 423810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10075-0437
Project Congressional District NY-12
Number of Employees 22
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 428471.91
Forgiveness Paid Date 2022-04-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1005316 Fair Labor Standards Act 2010-07-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-07-13
Termination Date 2010-09-14
Section 0201
Sub Section FL
Status Terminated

Parties

Name LIPE
Role Plaintiff
Name THIRD COLONY CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State