Search icon

COLSON COMMUNICATIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COLSON COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1969 (56 years ago)
Entity Number: 284974
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 51 Trade Zone Drive, Ronkonkoma, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL P COLOMBI Chief Executive Officer 51 TRADE ZONE DRIVE, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
TERRI ESPOSITO DOS Process Agent 51 Trade Zone Drive, Ronkonkoma, NY, United States, 11779

Form 5500 Series

Employer Identification Number (EIN):
112225239
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-19 2024-09-19 Address 332D DANTE COURT, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2024-09-19 2024-09-19 Address 51 TRADE ZONE DRIVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-04-11 2024-09-19 Address 332D DANTE COURT, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2023-04-11 2023-04-11 Address 51 TRADE ZONE DRIVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-04-11 2023-04-11 Address 332D DANTE COURT, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240919000577 2024-09-19 BIENNIAL STATEMENT 2024-09-19
230411000405 2023-04-11 BIENNIAL STATEMENT 2021-11-01
140116002391 2014-01-16 BIENNIAL STATEMENT 2013-11-01
111207002375 2011-12-07 BIENNIAL STATEMENT 2011-11-01
091110002905 2009-11-10 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
60624.00
Total Face Value Of Loan:
60624.00
Date:
2020-05-19
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:
108957.00
Total Face Value Of Loan:
108957.00
Date:
2020-04-28
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:
108957.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
76685996
Mark:
EAS
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2008-01-22
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
EAS

Goods And Services

For:
CUSTOM CONSTRUCTION OF FIRE ALARM, BURGLAR ALARM, CLOSED CIRCUIT TELEVISION AND ACCESS CONTROL SYSTEMS
First Use:
2007-06-01
International Classes:
040 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60624
Current Approval Amount:
60624
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60938.91
Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108957
Current Approval Amount:
108957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
110164.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State