Search icon

THIRD COLONY CORP.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
423810.00
Total Face Value Of Loan:
423810.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
423810
Current Approval Amount:
423810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
428471.91

Court Cases

Court Case Summary

Filing Date:
2010-07-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LIPE
Party Role:
Plaintiff
Party Name:
THIRD COLONY CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State