Search icon

COLONIAL MOTOR CARS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: COLONIAL MOTOR CARS, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1970 (55 years ago)
Entity Number: 297311
ZIP code: 20005
County: Ulster
Place of Formation: Delaware
Address: 28 Liberty Street, New York, NY, United States, 20005
Principal Address: 54 Oak Rd., saugerties, NY, United States, 12477

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
THOMAS M MURPHY JR Chief Executive Officer 21 ELM ST, RED HOOK, NY, United States, 12571

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 20005

History

Start date End date Type Value
2025-06-12 2025-06-12 Address ROUTE 9W BY PASS, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2025-06-12 2025-06-12 Address 21 ELM ST, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2024-10-08 2025-06-12 Address 21 ELM ST, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-10-08 Address 21 ELM ST, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-10-08 Address ROUTE 9W BY PASS, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250612003068 2025-05-07 SURRENDER OF AUTHORITY 2025-05-07
241008001695 2024-10-08 BIENNIAL STATEMENT 2024-10-08
221005001813 2022-10-05 BIENNIAL STATEMENT 2022-10-01
201001061854 2020-10-01 BIENNIAL STATEMENT 2020-10-01
SR-4034 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
501895.00
Total Face Value Of Loan:
501895.00

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$501,895
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$501,895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$507,862.74
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $427,045
Utilities: $17,180
Mortgage Interest: $0
Rent: $44,000
Refinance EIDL: $0
Healthcare: $12180
Debt Interest: $1,490

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State