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 (27 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

Links between entities

Type Company Name Company Number State
Headquarter of COLETANE INDUSTRIES INC., FLORIDA F23000000748 FLORIDA

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

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
1997-11-12 2023-11-01 Address 1359 BROADWAY, SUITE 2116, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9557527409 2020-05-20 0202 PPP 214 W 39TH ST SUITE 1006, NEW YORK, NY, 10018-4408
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-4408
Project Congressional District NY-12
Number of Employees 2
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42168.15
Forgiveness Paid Date 2021-08-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State