Search icon

D. W. COLLEY, INC.

Company Details

Name: D. W. COLLEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1997 (28 years ago)
Entity Number: 2156305
ZIP code: 10519
County: Westchester
Place of Formation: New York
Address: PO BOX 779, 4 FRONT ST, CROTON FALLS, NY, United States, 10519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ROBERT WALL Agent 4 FRONT STREET, CROTON FALLS, NY, 10519

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 779, 4 FRONT ST, CROTON FALLS, NY, United States, 10519

Chief Executive Officer

Name Role Address
DEAN W COLLEY Chief Executive Officer PO BOX 779, 4 FRONT ST, CROTON FALLS, NY, United States, 10519

History

Start date End date Type Value
2024-01-03 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-12 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-07-12 2005-08-03 Address 4 FRONT ST., CROTON FALLS, NY, 10519, USA (Type of address: Principal Executive Office)
1999-07-12 2005-08-03 Address 4 FRONT ST., CROTON FALLS, NY, 10519, USA (Type of address: Chief Executive Officer)
1999-07-12 2005-08-03 Address 4 FRONT ST., CROTON FALLS, NY, 10519, USA (Type of address: Service of Process)
1997-06-24 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-06-24 1999-07-12 Address 4 FRONT STREET, CROTON FALLS, NY, 10519, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180831006140 2018-08-31 BIENNIAL STATEMENT 2017-06-01
150624006100 2015-06-24 BIENNIAL STATEMENT 2015-06-01
130627006035 2013-06-27 BIENNIAL STATEMENT 2013-06-01
110616003180 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090618002323 2009-06-18 BIENNIAL STATEMENT 2009-06-01
070614002586 2007-06-14 BIENNIAL STATEMENT 2007-06-01
050803002595 2005-08-03 BIENNIAL STATEMENT 2005-06-01
030612002194 2003-06-12 BIENNIAL STATEMENT 2003-06-01
010625002388 2001-06-25 BIENNIAL STATEMENT 2001-06-01
990712002386 1999-07-12 BIENNIAL STATEMENT 1999-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9885907110 2020-04-15 0202 PPP P.O. Box 779, Croton Falls, NY, 10519
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1032300
Loan Approval Amount (current) 1032300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Croton Falls, WESTCHESTER, NY, 10519-0001
Project Congressional District NY-17
Number of Employees 289
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1041350.3
Forgiveness Paid Date 2021-03-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State