Search icon

COLLINS BUILDING CONTRACTORS INC.

Company Details

Name: COLLINS BUILDING CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2004 (21 years ago)
Entity Number: 3036000
ZIP code: 13684
County: Monroe
Place of Formation: New York
Address: 3392 COUNTY ROUTE #27, RUSSELL, NY, United States, 13684
Principal Address: 5157 STATE HWY #56, COLTON, NY, United States, 13625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CASEY J COLLINS Chief Executive Officer 3392 COUNTY RTE #27, RUSSELL, NY, United States, 13684

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3392 COUNTY ROUTE #27, RUSSELL, NY, United States, 13684

History

Start date End date Type Value
2023-07-02 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-24 2023-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-23 2023-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-28 2022-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-14 2022-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-04-05 2022-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160914000059 2016-09-14 ANNULMENT OF DISSOLUTION 2016-09-14
DP-1949048 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
080529002929 2008-05-29 BIENNIAL STATEMENT 2008-04-01
040405000211 2004-04-05 CERTIFICATE OF INCORPORATION 2004-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4162017205 2020-04-27 0248 PPP 3392 County Route 27, Russell, NY, 13684-3143
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 314900
Loan Approval Amount (current) 314900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Russell, SAINT LAWRENCE, NY, 13684-3143
Project Congressional District NY-21
Number of Employees 18
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 319291.35
Forgiveness Paid Date 2021-09-23
3567448401 2021-02-05 0248 PPS 3392 County Route 27, Russell, NY, 13684-3143
Loan Status Date 2022-07-02
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 331070
Loan Approval Amount (current) 331070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101849
Servicing Lender Name SeaComm Federal Credit Union
Servicing Lender Address 30 Stearns St, MASSENA, NY, 13662-2310
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Russell, SAINT LAWRENCE, NY, 13684-3143
Project Congressional District NY-21
Number of Employees 17
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101849
Originating Lender Name SeaComm Federal Credit Union
Originating Lender Address MASSENA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155432.59
Forgiveness Paid Date 2023-03-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
963965 Intrastate Non-Hazmat 2019-07-25 50000 2008 1 1 Private(Property)
Legal Name COLLINS BUILDING CONTRACTORS INC
DBA Name -
Physical Address 3392 COUNTY RT 27, RUSSEL, NY, 13684, US
Mailing Address 3392 COUNTY RT 27, RUSSEL, NY, 13684, US
Phone (315) 265-5222
Fax (315) 262-2405
E-mail CASEY.CBCIE@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State