Search icon

COLMAR USA, INC.

Company Details

Name: COLMAR USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2002 (23 years ago)
Entity Number: 2726327
ZIP code: 14304
County: Erie
Place of Formation: New York
Address: 7512 PORTER ROAD, STE D #8, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COLMAR USA, INC. DOS Process Agent 7512 PORTER ROAD, STE D #8, NIAGARA FALLS, NY, United States, 14304

Chief Executive Officer

Name Role Address
CARLO BORTOLETTI Chief Executive Officer 7512 PORTER ROAD, STE D #8, NIAGARA FALLS, NY, United States, 14304

Form 5500 Series

Employer Identification Number (EIN):
752987513
Plan Year:
2011
Number Of Participants:
9
Sponsors DBA Name:
COLMAR USA INC
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2009-11-06 2017-07-10 Address 3790 COMMERCE COURT, STE 100, N TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2004-02-17 2009-11-06 Address 3790 COMMERCE COURT, STE 100, N TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2004-02-17 2017-07-10 Address 3790 COMMERCE COURT, STE 100, N TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
2004-02-17 2017-07-10 Address 3790 COMMERCE COURT, STE 100, N TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
2002-02-01 2004-02-17 Address P.O. BOX 764, WILLIAMSVILLE, NY, 14231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203061408 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201007023 2018-02-01 BIENNIAL STATEMENT 2018-02-01
170710006747 2017-07-10 BIENNIAL STATEMENT 2016-02-01
140325002330 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120404002019 2012-04-04 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
20532.00
Total Face Value Of Loan:
20532.00
Date:
2020-04-13
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:
28645.00
Total Face Value Of Loan:
28645.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28645
Current Approval Amount:
28645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28821.58
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20532
Current Approval Amount:
20532
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20707.51

Date of last update: 30 Mar 2025

Sources: New York Secretary of State