Search icon

COLETANE INDUSTRIES INC.

Headquarter

Company Details

Name: COLETANE INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1997 (28 years ago)
Entity Number: 2198197
ZIP code: 12205
County: New York
Place of Formation: New York
Principal Address: 16445 Carrara Way, UNIT 202, Naples, FL, United States, 34110
Address: 187 Wolf Road, Suite 101, Albany, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELEANOR TANENBAUM Chief Executive Officer 16445 CARRARA WAY, UNIT 202, NAPLES, FL, United States, 34110

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 Wolf Road, Suite 101, Albany, NY, United States, 12205

Links between entities

Type:
Headquarter of
Company Number:
F23000000748
State:
FLORIDA

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 316 TENNENT ROAD, SUITE 102, MORGANVILLE, NJ, 07751, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 316 TENNENT ROAD, MORGANVILLE, NJ, 07751, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 16445 CARRARA WAY, UNIT 202, NAPLES, FL, 34110, USA (Type of address: Chief Executive Officer)
2021-04-15 2023-11-01 Address 316 TENNENT ROAD, SUITE 102, MORGANVILLE, NJ, 07751, USA (Type of address: Chief Executive Officer)
1997-11-12 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231101038007 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220302001248 2022-03-02 BIENNIAL STATEMENT 2022-03-02
210415060305 2021-04-15 BIENNIAL STATEMENT 2019-11-01
971112000214 1997-11-12 CERTIFICATE OF INCORPORATION 1997-11-12

USAspending Awards / Financial Assistance

Date:
2020-06-19
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:
87000.00
Total Face Value Of Loan:
87000.00
Date:
2020-06-06
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:
20834.00
Total Face Value Of Loan:
41667.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
41667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42168.15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State