Search icon

COLONIE LOUNGE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COLONIE LOUNGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1996 (29 years ago)
Entity Number: 2073498
ZIP code: 14172
County: Erie
Place of Formation: New York
Address: 4521 E LAKE RD, WILSON, NY, United States, 14172
Principal Address: 1795 HERTEL AVE, BUFFALO, NY, United States, 14216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHY PARADOWSKI Chief Executive Officer 4521 E LAKE RD, WILSON, NY, United States, 14172

DOS Process Agent

Name Role Address
COLONIE LOUNGE INC. DOS Process Agent 4521 E LAKE RD, WILSON, NY, United States, 14172

Licenses

Number Type Date Last renew date End date Address Description
0340-22-309062 Alcohol sale 2024-05-29 2024-05-29 2026-06-30 1795 HERTEL AVE, BUFFALO, New York, 14216 Restaurant

History

Start date End date Type Value
2004-11-04 2012-10-22 Address 4515 BAER RD, RANSOMVILLE, NY, 14131, USA (Type of address: Chief Executive Officer)
2002-10-02 2004-11-04 Address 620 E. GOUNDRY ST, N. TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
1998-10-06 2002-10-02 Address 77 DIMATTEO DR, N. TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
1998-10-06 2020-04-16 Address 1795 HERTEL AVE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)
1996-10-09 1998-10-06 Address 577 DELAWARE STREET, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200416060497 2020-04-16 BIENNIAL STATEMENT 2018-10-01
141118006538 2014-11-18 BIENNIAL STATEMENT 2014-10-01
121022002304 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101019002445 2010-10-19 BIENNIAL STATEMENT 2010-10-01
081001002117 2008-10-01 BIENNIAL STATEMENT 2008-10-01

USAspending Awards / Financial Assistance

Date:
2021-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
141871.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-01
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:
74606.00
Total Face Value Of Loan:
74606.00
Date:
2021-01-15
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:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
51000.00
Total Face Value Of Loan:
51000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51000
Current Approval Amount:
51000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
51528.16
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74606
Current Approval Amount:
74606
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
75141.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State