Search icon

COLONNA & ROSEN P.A. LTD.

Company Details

Name: COLONNA & ROSEN P.A. LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1999 (26 years ago)
Entity Number: 2413279
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 501 Jewett Ave, STATEN ISLAND, NY, United States, 10314
Principal Address: 501 JEWETT AVE, STATEN ISLAND, NY, United States, 10302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VINCENT COLONNA DOS Process Agent 501 Jewett Ave, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
LAURA COLONNA Chief Executive Officer 501 JEWETT AVE, STATEN ISLAND, NY, United States, 10302

History

Start date End date Type Value
2023-08-09 2023-08-09 Address 501 JEWETT AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2017-08-01 2023-08-09 Address P.O. BOX 141081, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2009-09-28 2017-08-01 Address 501 JEWETT AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)
2005-09-21 2009-09-28 Address 501 JEWETT AVE, STATEN ISLAND, NY, 10300, USA (Type of address: Service of Process)
2005-09-21 2023-08-09 Address 501 JEWETT AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2003-08-19 2005-09-21 Address 495 JEWETT AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office)
2003-08-19 2005-09-21 Address 495 JEWETT AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
1999-08-26 2005-09-21 Address 495 JEWETT AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)
1999-08-26 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230809002231 2023-08-09 BIENNIAL STATEMENT 2023-08-01
210809001985 2021-08-09 BIENNIAL STATEMENT 2021-08-09
190802061129 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006712 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150804006384 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130827002067 2013-08-27 BIENNIAL STATEMENT 2013-08-01
110902002160 2011-09-02 BIENNIAL STATEMENT 2011-08-01
090928002434 2009-09-28 BIENNIAL STATEMENT 2009-08-01
050921002643 2005-09-21 BIENNIAL STATEMENT 2005-08-01
030819002507 2003-08-19 BIENNIAL STATEMENT 2003-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9864107107 2020-04-15 0202 PPP 501 JEWETT AVE, STATEN ISLAND, NY, 10302-2600
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20847
Loan Approval Amount (current) 20847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10302-2600
Project Congressional District NY-11
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122496
Originating Lender Name Northfield Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20978.94
Forgiveness Paid Date 2020-12-08

Date of last update: 13 Mar 2025

Sources: New York Secretary of State