Search icon

KOLEINI PAINTING INC.

Company Details

Name: KOLEINI PAINTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2002 (23 years ago)
Entity Number: 2787961
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 527 NORTH MAIN ST, SOUTHAMPTON, NY, United States, 11968
Principal Address: 527 NORTH MAIN ST, ., SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KOLEINI PAINTING INC. DOS Process Agent 527 NORTH MAIN ST, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
FARDIN KOLENI Chief Executive Officer PO BOX 1003, SOUTHAMPTON, NY, United States, 11969

History

Start date End date Type Value
2024-11-25 2024-11-25 Address PO BOX 1003, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer)
2020-07-08 2024-11-25 Address 527 NORTH MAIN ST, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2004-12-23 2020-07-08 Address 527 NORTH MAIN ST, SOUTHAMPTON, NY, 11969, USA (Type of address: Service of Process)
2004-12-23 2014-07-17 Address PO BOX 1003, 527 NORTH MAIN ST, SOUTHAMPTON, NY, 11969, USA (Type of address: Principal Executive Office)
2004-12-23 2024-11-25 Address PO BOX 1003, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer)
2002-07-10 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-07-10 2004-12-23 Address P.O. BOX 1003, SOUTHAMPTON, NY, 11969, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241125000378 2024-11-25 BIENNIAL STATEMENT 2024-11-25
200708060246 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180711006589 2018-07-11 BIENNIAL STATEMENT 2018-07-01
160718006443 2016-07-18 BIENNIAL STATEMENT 2016-07-01
140717006643 2014-07-17 BIENNIAL STATEMENT 2014-07-01
100715003250 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080717002882 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060615002317 2006-06-15 BIENNIAL STATEMENT 2006-07-01
041223002448 2004-12-23 BIENNIAL STATEMENT 2004-07-01
020710000698 2002-07-10 CERTIFICATE OF INCORPORATION 2002-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2393647204 2020-04-16 0235 PPP 527 North Main Street, SOUTHAMPTON, NY, 11969-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23500
Loan Approval Amount (current) 23500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11969-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23654.06
Forgiveness Paid Date 2020-12-15
3187648400 2021-02-04 0235 PPS 527 N Main St, Southampton, NY, 11968-2806
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23582.5
Loan Approval Amount (current) 23582.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-2806
Project Congressional District NY-01
Number of Employees 2
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23762.76
Forgiveness Paid Date 2021-11-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State