Search icon

COLONIAL TAG & LABEL CO., INC.

Company Details

Name: COLONIAL TAG & LABEL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1970 (55 years ago)
Entity Number: 290940
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 425 Northern Blvd suite 36, Great Neck, NY, United States, 11021

Shares Details

Shares issued 10000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
ERIC KONO DOS Process Agent 425 Northern Blvd suite 36, Great Neck, NY, United States, 11021

Chief Executive Officer

Name Role Address
ERIC KONO Chief Executive Officer 425 NORTHERN BLVD SUITE 36, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
132658300
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-16 2024-09-16 Address 425 NORTHERN BLVD SUITE 36, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-09-16 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
2023-08-30 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
2023-08-29 2024-09-16 Address 425 NORTHERN BLVD SUITE 36, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-08-29 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240916002525 2024-09-16 BIENNIAL STATEMENT 2024-09-16
230829003994 2023-08-29 BIENNIAL STATEMENT 2022-03-01
911227000091 1991-12-27 CERTIFICATE OF MERGER 1992-01-01
B440416-3 1986-12-29 CERTIFICATE OF MERGER 1986-12-31
B440407-5 1986-12-29 CERTIFICATE OF AMENDMENT 1986-12-29

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
194765.00
Total Face Value Of Loan:
194765.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
497700.00
Date:
2020-04-19
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
Date:
2020-04-16
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:
209272.00
Total Face Value Of Loan:
209272.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
209272
Current Approval Amount:
209272
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
210557.94
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194765
Current Approval Amount:
194765
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
196625.98

Date of last update: 18 Mar 2025

Sources: New York Secretary of State