Search icon

COLONIE GARAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COLONIE GARAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1966 (59 years ago)
Entity Number: 204737
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1334 CENTRAL AVENUE, ALBANY, NY, United States, 12205
Principal Address: 65 KLINK RD, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODORE RALPH MARBAKER SR Chief Executive Officer 1334 CENTRAL AVE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1334 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Form 5500 Series

Employer Identification Number (EIN):
141496780
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1996-12-19 2002-11-22 Address 65 KLINK RD, ALBANY, NY, 12203, 5951, USA (Type of address: Chief Executive Officer)
1996-12-19 2002-11-22 Address 65 KLINK RD, ALBANY, NY, 12203, 5951, USA (Type of address: Principal Executive Office)
1993-03-04 1996-12-19 Address 187 CONSAUL RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1993-03-04 1996-12-19 Address 187 CONSAUL RD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1966-12-12 1993-12-08 Address 1334 CENTRAL AVE., ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050114002885 2005-01-14 BIENNIAL STATEMENT 2004-12-01
021122002626 2002-11-22 BIENNIAL STATEMENT 2002-12-01
001228002632 2000-12-28 BIENNIAL STATEMENT 2000-12-01
961219002395 1996-12-19 BIENNIAL STATEMENT 1996-12-01
C214991-2 1994-09-12 ASSUMED NAME CORP INITIAL FILING 1994-09-12

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
53900.00
Total Face Value Of Loan:
53900.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$53,900
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,477.39
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $53,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State