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

Links between entities

Type Company Name Company Number State
Headquarter of COLONY ELECTRIC CO., INC., FLORIDA F11000003083 FLORIDA

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

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)
1995-04-13 2014-04-10 Address 178 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
1995-04-13 2012-05-31 Address 178 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
1966-04-22 1995-04-13 Address 1075 68TH ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

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
100503002714 2010-05-03 BIENNIAL STATEMENT 2010-04-01
080505002733 2008-05-05 BIENNIAL STATEMENT 2008-04-01
060412003223 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040414002278 2004-04-14 BIENNIAL STATEMENT 2004-04-01
020329002574 2002-03-29 BIENNIAL STATEMENT 2002-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1082890 0215000 1984-10-22 721-725 BROADWAY, NEW YORK, NY, 10003
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-10-26
Case Closed 1984-12-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 E08
Issuance Date 1984-11-06
Abatement Due Date 1984-11-12
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1984-11-06
Abatement Due Date 1984-11-12
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260400 D
Issuance Date 1984-11-06
Abatement Due Date 1984-11-12
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4587698408 2021-02-06 0202 PPS 178 Industrial Loop, Staten Island, NY, 10309-1145
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77200
Loan Approval Amount (current) 77200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-1145
Project Congressional District NY-11
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78201.46
Forgiveness Paid Date 2022-05-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State