Search icon

COLONIAL MOTOR CARS, LTD.

Company Details

Name: COLONIAL MOTOR CARS, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1970 (54 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
2024-10-08 2024-10-08 Address ROUTE 9W BY PASS, KINGSTON, NY, 12401, 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)
2020-10-01 2024-10-08 Address PO BOX 1249, KINGSTON, NY, 12402, USA (Type of address: Service of Process)
2019-01-28 2024-10-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-03-05 2024-10-08 Address ROUTE 9W BY PASS, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2007-05-03 2020-10-01 Address PO BOX 1249, KINGSTON, NY, 12402, USA (Type of address: Service of Process)
1999-12-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-10-28 2012-03-05 Address ROUTE 9W BY PASS, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1993-10-28 2007-05-03 Address ROUTE 9W BY PASS, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1986-05-12 1993-10-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
181001006095 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161013006365 2016-10-13 BIENNIAL STATEMENT 2016-10-01
20141022055 2014-10-22 ASSUMED NAME LLC INITIAL FILING 2014-10-22
141001006134 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121017006303 2012-10-17 BIENNIAL STATEMENT 2012-10-01
120305002073 2012-03-05 BIENNIAL STATEMENT 2010-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8907837110 2020-04-15 0202 PPP 761 E. Chester St, Kingston, NY, 12401
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 501895
Loan Approval Amount (current) 501895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-0401
Project Congressional District NY-18
Number of Employees 32
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 507862.74
Forgiveness Paid Date 2021-07-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State