Search icon

JOSEPH A. COLUCCELLI & ASSOCIATES INC.

Company Details

Name: JOSEPH A. COLUCCELLI & ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Sep 2003 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2950614
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 345 WOODCLIFF DRIVE, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 345 WOODCLIFF DRIVE, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
JOSEPH A COLUCCELLI Chief Executive Officer 345 WOODCLIFF DRIVE, FAIRPORT, NY, United States, 14450

Filings

Filing Number Date Filed Type Effective Date
DP-1927922 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
090831002355 2009-08-31 BIENNIAL STATEMENT 2009-09-01
070927002715 2007-09-27 BIENNIAL STATEMENT 2007-09-01
051209002138 2005-12-09 BIENNIAL STATEMENT 2005-09-01
030905000400 2003-09-05 CERTIFICATE OF INCORPORATION 2003-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1405667105 2020-04-10 0219 PPP 5 Sanibel Drive, FAIRPORT, NY, 14450-8618
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4740
Loan Approval Amount (current) 4740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-8618
Project Congressional District NY-25
Number of Employees 1
NAICS code 533110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4806.23
Forgiveness Paid Date 2021-09-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State