Search icon

COLSTAN & ASSOCIATES INC.

Company Details

Name: COLSTAN & ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2000 (24 years ago)
Entity Number: 2581243
ZIP code: 11704
County: Nassau
Place of Formation: New York
Address: 512 SUNRISE HIGHWAY,, SUITE B, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALFREDO STANCO DOS Process Agent 512 SUNRISE HIGHWAY,, SUITE B, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
ALFREDO STANCO Chief Executive Officer 512 SUNRISE HIGHWAY,, SUITE B, WEST BABYLON, NY, United States, 11704

Form 5500 Series

Employer Identification Number (EIN):
113577427
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-01 2024-12-01 Address 512 SUNRISE HIGHWAY,, SUITE B, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-01 2024-12-01 Address 512 SUNRISE HIGHWAY,, SUITE B, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2019-06-12 2020-12-01 Address 512 SUNRISE HIGHWAY,, SUITE B, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2019-06-12 2024-12-01 Address 512 SUNRISE HIGHWAY,, SUITE B, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241201034459 2024-12-01 BIENNIAL STATEMENT 2024-12-01
221201000805 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201201060673 2020-12-01 BIENNIAL STATEMENT 2020-12-01
190612002004 2019-06-12 BIENNIAL STATEMENT 2018-12-01
130109002409 2013-01-09 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2022-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-03-30
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:
-0.70
Total Face Value Of Loan:
104031.00
Date:
2020-04-30
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:
20581.00
Total Face Value Of Loan:
123499.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104031.7
Current Approval Amount:
104031
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
105114.06
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124420
Current Approval Amount:
123499
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
124459.92

Date of last update: 30 Mar 2025

Sources: New York Secretary of State