Search icon

COLVIN CLEANERS, INC.

Company Details

Name: COLVIN CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1967 (58 years ago)
Entity Number: 205567
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 2375 ELMWOOD AVENUE, KENMORE, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL A. BILLONI Chief Executive Officer 2375 ELMWOOD AVENUE, KENMORE, NY, United States, 14217

DOS Process Agent

Name Role Address
COLVIN CLEANERS, INC. DOS Process Agent 2375 ELMWOOD AVENUE, KENMORE, NY, United States, 14217

Form 5500 Series

Employer Identification Number (EIN):
160921350
Plan Year:
2023
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
53
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 2375 ELMWOOD AVENUE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
2024-06-14 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-14 2025-01-03 Address 2375 ELMWOOD AVENUE, KENMORE, NY, 14217, USA (Type of address: Service of Process)
2024-06-14 2024-06-14 Address 2375 ELMWOOD AVENUE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
2024-06-14 2025-01-03 Address 2375 ELMWOOD AVENUE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250103002838 2025-01-03 BIENNIAL STATEMENT 2025-01-03
240614002549 2024-06-14 BIENNIAL STATEMENT 2024-06-14
210115060535 2021-01-15 BIENNIAL STATEMENT 2021-01-01
190102060278 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103006200 2017-01-03 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
445350.00
Total Face Value Of Loan:
445350.00
Date:
2020-04-15
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:
439892.00
Total Face Value Of Loan:
439892.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
439892
Current Approval Amount:
439892
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
444592.22
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
445350
Current Approval Amount:
445350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
451731.32

Date of last update: 18 Mar 2025

Sources: New York Secretary of State