Search icon

COLONY ELECTRIC CO., INC.

Headquarter

Company Details

Name: COLONY ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1966 (59 years ago)
Entity Number: 197817
ZIP code: 10309
County: Kings
Place of Formation: New York
Address: 178 INDUSTRIAL LOOP, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH PRAVATO Chief Executive Officer 178 INDUSTRIAL LOOP, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
JOSEPH PRAVATO DOS Process Agent 178 INDUSTRIAL LOOP, STATEN ISLAND, NY, United States, 10309

Links between entities

Type:
Headquarter of
Company Number:
F11000003083
State:
FLORIDA

History

Start date End date Type Value
2014-04-10 2018-04-03 Address 178 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2014-04-10 2018-04-03 Address 178 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2012-05-31 2014-04-10 Address 178 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2012-05-31 2014-04-10 Address 178 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
1995-04-13 2012-05-31 Address 178 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200409060447 2020-04-09 BIENNIAL STATEMENT 2020-04-01
180403007198 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160503006225 2016-05-03 BIENNIAL STATEMENT 2016-04-01
140410006224 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120531002787 2012-05-31 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
77200.00
Total Face Value Of Loan:
77200.00
Date:
2020-05-28
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-10-22
Type:
Prog Related
Address:
721-725 BROADWAY, NEW YORK, NY, 10003
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77200
Current Approval Amount:
77200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78201.46

Court Cases

Court Case Summary

Filing Date:
2010-05-14
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FINKEL
Party Role:
Plaintiff
Party Name:
COLONY ELECTRIC CO., INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State