Search icon

COLIN CONSTRUCTION CO., INC.

Company Details

Name: COLIN CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1968 (57 years ago)
Entity Number: 222510
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 513 WEST 27TH ST, NEW YORK, NY, United States, 10001
Address: 513 W 27th St, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. WILLIAM SPELLMAN Chief Executive Officer 513 WEST 27TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
MR. WILLIAM SPELLMAN DOS Process Agent 513 W 27th St, New York, NY, United States, 10001

History

Start date End date Type Value
2024-10-31 2024-10-31 Address 513 WEST 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1992-12-08 2024-10-31 Address 513 WEST 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1992-12-08 2024-10-31 Address 513 WEST 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1968-04-23 1992-12-08 Address 200 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1968-04-23 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241031001034 2024-10-31 BIENNIAL STATEMENT 2024-10-31
120521002005 2012-05-21 BIENNIAL STATEMENT 2012-04-01
080421002480 2008-04-21 BIENNIAL STATEMENT 2008-04-01
060508003107 2006-05-08 BIENNIAL STATEMENT 2006-04-01
040707002189 2004-07-07 BIENNIAL STATEMENT 2004-04-01
020404002467 2002-04-04 BIENNIAL STATEMENT 2002-04-01
000418002465 2000-04-18 BIENNIAL STATEMENT 2000-04-01
980522002158 1998-05-22 BIENNIAL STATEMENT 1998-04-01
960502002395 1996-05-02 BIENNIAL STATEMENT 1996-04-01
C228367-2 1995-10-27 ASSUMED NAME CORP INITIAL FILING 1995-10-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346410376 0216000 2022-12-28 53 WHITE STREET, HARRISON, NY, 10528
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2022-12-28
Emphasis L: FALL, P: FALL

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2022-12-30
Current Penalty 4351.0
Initial Penalty 4351.0
Final Order 2023-04-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): A) 53 White Street, Harrison - NY: Employees were exposed to fall hazards of up to 28 feet while engaged in roofing replacement activities. The employees were not protected from falls by harnesses or any other means of fall protection on or about December 28th, 2022.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2022-12-30
Current Penalty 4351.0
Initial Penalty 4351.0
Final Order 2023-04-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Portable ladders were used for access to an upper landing surface and the ladder side rails did not extend at least 3 feet above the upper landing surface to which the ladder was used to gain access: A) 53 White Street, Harrison - NY: Employees were exposed to fall hazards of up to 28 feet while using a ladder that was not extended at least 3 feet over the landing in which they were accessing on or about December 28th, 2022.
11729571 0215000 1979-04-06 200 PARK AVENUE, New York -Richmond, NY, 10017
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-04-06
Case Closed 1984-03-10
11729225 0215000 1979-02-07 200 PARK AVENUE, New York -Richmond, NY, 10017
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-02-07
Case Closed 1979-05-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-02-27
Abatement Due Date 1979-03-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1979-02-27
Abatement Due Date 1979-03-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040007
Issuance Date 1979-02-27
Abatement Due Date 1979-03-02
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7951877103 2020-04-14 0202 PPP 513 W 27TH ST, NEW YORK, NY, 10001
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10001-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55667.64
Forgiveness Paid Date 2021-07-09
5563568600 2021-03-20 0202 PPS 513 W 27th St, New York, NY, 10001-1155
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50500
Loan Approval Amount (current) 50500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10001-1155
Project Congressional District NY-12
Number of Employees 5
NAICS code 212321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50922.24
Forgiveness Paid Date 2022-01-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State