Search icon

FRED F. COLLIS & SONS, INC.

Company Details

Name: FRED F. COLLIS & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1970 (55 years ago)
Entity Number: 292553
ZIP code: 13495
County: Oneida
Place of Formation: New York
Address: PO BOX 213, YORKVILLE, NY, United States, 13495
Principal Address: 5092 COMMERCIAL DRIVE, YORKVILLE, NY, United States, 13495

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN A COLLIS Chief Executive Officer PO BOX 213, YORKVILLE, NY, United States, 13495

DOS Process Agent

Name Role Address
FRED F. COLLIS & SONS, INC. DOS Process Agent PO BOX 213, YORKVILLE, NY, United States, 13495

Legal Entity Identifier

LEI Number:
5493008LPUEDNO6EXH12

Registration Details:

Initial Registration Date:
2013-08-13
Next Renewal Date:
2024-06-23
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
160976821
Plan Year:
2022
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
39
Sponsors Telephone Number:

History

Start date End date Type Value
2004-06-29 2020-07-30 Address PO BOX 213, YORKVILLE, NY, 13495, 0213, USA (Type of address: Service of Process)
1996-08-07 2004-06-29 Address 5092 COMMERCIAL DRIVE, YORKVILLE, NY, 13495, 1106, USA (Type of address: Service of Process)
1996-08-07 2004-06-29 Address 5092 COMMERCIAL DRIVE, YORKVILLE, NY, 13495, 1106, USA (Type of address: Chief Executive Officer)
1995-02-02 1996-08-07 Address 909 OSWEGO ST., UTICA, NY, 13502, 5096, USA (Type of address: Principal Executive Office)
1995-02-02 1996-08-07 Address 909 OSWEGO ST., UTICA, NY, 13502, 5096, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200730060299 2020-07-30 BIENNIAL STATEMENT 2020-07-01
180716006264 2018-07-16 BIENNIAL STATEMENT 2018-07-01
160701006063 2016-07-01 BIENNIAL STATEMENT 2016-07-01
120727006071 2012-07-27 BIENNIAL STATEMENT 2012-07-01
100713002903 2010-07-13 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
503066.00
Total Face Value Of Loan:
503066.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
503066
Current Approval Amount:
503066
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
508399.88

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(315) 768-4825
Add Date:
2002-08-23
Operation Classification:
Private(Property)
power Units:
34
Drivers:
35
Inspections:
7
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State