Search icon

COLE PARTNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COLE PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2004 (21 years ago)
Entity Number: 3011348
ZIP code: 10310
County: Queens
Place of Formation: New York
Activity Description: Cole Partners is a full service demolition contractor. We specialize in concrete, excavation, site work, full demolition, water proofing and shoring. All permits and sign-offs.
Address: 66 Broadway, Staten Island, NY, United States, 10310
Principal Address: 242 NEVINS ST, BROOKLYN, NY, United States, 10310

Contact Details

Phone +1 718-875-8300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARLON COLE Chief Executive Officer 66 BROADWAY, STATEN ISLAND, NY, United States, 11217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 Broadway, Staten Island, NY, United States, 10310

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
5CCX8
UEI Expiration Date:
2020-07-21

Business Information

Activation Date:
2019-08-11
Initial Registration Date:
2009-02-13

Form 5500 Series

Employer Identification Number (EIN):
200734321
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
26
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B042024347A22 2024-12-12 2024-12-13 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR KINGS HIGHWAY, BROOKLYN, FROM STREET NOSTRAND AVENUE
B002024340A00 2024-12-05 No data MISCELLANEOUS - EMBARGO WAIVER REQUEST No data
B012023326B54 2023-11-22 2023-11-22 PAVE STREET-W/ ENGINEERING & INSP FEE-P NOSTRAND AVENUE, BROOKLYN, FROM STREET AVENUE N TO STREET KINGS HIGHWAY
B012023326B62 2023-11-22 2023-12-21 PAVE STREET-W/ ENGINEERING & INSP FEE KINGS HIGHWAY, BROOKLYN, FROM STREET EAST 29 STREET TO STREET NOSTRAND AVENUE
B002023326A01 2023-11-22 No data MISCELLANEOUS - EMBARGO WAIVER REQUEST No data

History

Start date End date Type Value
2024-11-29 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-16 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-09 2024-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-20 2024-06-20 Address 66 BROADWAY, STATEN ISLAND, NY, 11217, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-06-20 Address 242 NEVINS ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240620004024 2024-06-20 BIENNIAL STATEMENT 2024-06-20
221129001382 2022-11-29 BIENNIAL STATEMENT 2022-02-01
140425002111 2014-04-25 BIENNIAL STATEMENT 2014-02-01
120418002443 2012-04-18 BIENNIAL STATEMENT 2012-02-01
100319003253 2010-03-19 BIENNIAL STATEMENT 2010-02-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230358 Office of Administrative Trials and Hearings Issued Calendared 2024-10-22 2500 No data It shall be unlawful for any person to operate a business for the purpose of the collection of trade waste from the premises of a commercial establishment required to provide for the removal of such waste pursuant to the provisions of section 16-116 of this code, or the removal or disposal of trade waste from such premises, or to engage in, conduct or cause the operation of such a business, without having first obtained a license therefor from the commission pursuant to the provisions of this chapter. Notwithstanding the provisions of this subdivision, a business solely engaged in the removal of waste materials resulting from building demolition, construction, alteration or excavation shall be exempt from the licensing provisions of this subdivision where, except in regard to the principals of a business solely in either or both of the class seven or the class three category of licensees as defined in rules previously promulgated by the commissioner of consumer and worker protection pursuant to subchapter eighteen of chapter two of title twenty of this code, no principal of such applicant is a principal of a business or a former business required to be licensed pursuant to this chapter or such former subchapter eighteen. Grant of such exemption shall be made by the commission upon its review of an exemption application, which shall be in the form and contain the information prescribed by rule of the commission and shall be accompanied by a statement by the applicant describing the nature of the applicant's business and listing all principals of such business.

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
972502.00
Total Face Value Of Loan:
972502.00
Date:
2020-06-29
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:
500000.00
Date:
2020-05-02
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:
2020-04-13
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:
1039495.00
Total Face Value Of Loan:
1039495.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-03-26
Type:
Complaint
Address:
HANNAH ST. AND MURRAY HULBERT AVE., STATEN ISLAND, NY, 10304
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-07-26
Type:
Planned
Address:
7505 SHORE ROAD, BROOKLYN, NY, 11209
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-07-26
Type:
Prog Other
Address:
7505 SHORE ROAD, BROOKLYN, NY, 11209
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2020-02-20
Type:
Fat/Cat
Address:
147-07 94TH AVE, JAMAICA, NY, 11435
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-12-13
Type:
Referral
Address:
82 KING STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1039495
Current Approval Amount:
1039495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1052950.69
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
972502
Current Approval Amount:
972502
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
979282.5

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2014-06-20
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-04-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, WELFARE AN,
Party Role:
Plaintiff
Party Name:
COLE PARTNERS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-04-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, PENSION, W,
Party Role:
Plaintiff
Party Name:
COLE PARTNERS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-01-29
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES FOR THE MASON ,
Party Role:
Plaintiff
Party Name:
COLE PARTNERS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State