Search icon

KOLSON-KORENGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KOLSON-KORENGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1971 (54 years ago)
Entity Number: 305255
ZIP code: 11023
County: Nassau
Place of Formation: New York
Address: 653 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 3200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DALE RUTH LANDY Chief Executive Officer 653 MIDDLE NECK RD, GREAT NECK, NY, United States, 11023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 653 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11023

Form 5500 Series

Employer Identification Number (EIN):
112229913
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-17 2023-03-17 Address 653 MIDDLE NECK RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2021-12-21 2023-03-17 Shares Share type: NO PAR VALUE, Number of shares: 3200, Par value: 0
2011-03-22 2023-03-17 Address 653 MIDDLE NECK RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2005-04-15 2011-03-22 Address 653 MIDDLE NECK RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
1998-07-07 2021-12-21 Shares Share type: NO PAR VALUE, Number of shares: 3200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230317000319 2023-03-17 BIENNIAL STATEMENT 2023-03-01
211221000821 2021-12-21 BIENNIAL STATEMENT 2021-12-21
190531060081 2019-05-31 BIENNIAL STATEMENT 2019-03-01
170306006380 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150309006222 2015-03-09 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
105000.00
Total Face Value Of Loan:
105000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105000
Current Approval Amount:
105000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106204.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State