Search icon

COLIN CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2025-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED SURETY BONDS ACTIVITIES TO BE PERFORMED: GUARANTEE SURETY BONDS DELIVERABLES: SURETY BOND GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED SURETY BONDS FROM SURETIES TO ELIGIBLE FOR-PROFIT SMALL BUSINESSES. COVER LOSSES AND EXPENSES INCURRED BY AN SBA APPROVED PARTICIPATING SURETY SHOULD THE SMALL BUSINESS DEFAULT ON A CONTRACT. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
3496070.00
Total Face Value Of Loan:
2503930.00
Date:
2021-03-20
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:
50500.00
Total Face Value Of Loan:
50500.00
Date:
2020-04-15
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:
55000.00
Total Face Value Of Loan:
55000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-12-28
Type:
Planned
Address:
53 WHITE STREET, HARRISON, NY, 10528
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-04-06
Type:
FollowUp
Address:
200 PARK AVENUE, New York -Richmond, NY, 10017
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1979-02-07
Type:
Planned
Address:
200 PARK AVENUE, New York -Richmond, NY, 10017
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55000
Current Approval Amount:
55000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55667.64
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50500
Current Approval Amount:
50500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50922.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State