Search icon

COLONIAL SALES & MARKETING, NE, INC.

Company Details

Name: COLONIAL SALES & MARKETING, NE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2004 (20 years ago)
Entity Number: 3132717
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 373 NESCONSET HIGHWAY, SUITE 360, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 373 NESCONSET HIGHWAY, SUITE 360, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
AUGUST ZOLFO Chief Executive Officer 373 NESCONSET HIGHWAY, SUITE 360, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2006-12-18 2011-01-06 Address 527 TOWNLINE ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2006-12-18 2011-01-06 Address 527 TOWNLINE ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2006-12-18 2011-01-06 Address 527 TOWNLINE ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2004-12-02 2006-12-18 Address 527 TOWNLINE ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121219006210 2012-12-19 BIENNIAL STATEMENT 2012-12-01
110106002864 2011-01-06 BIENNIAL STATEMENT 2010-12-01
090108002850 2009-01-08 BIENNIAL STATEMENT 2008-12-01
061218002359 2006-12-18 BIENNIAL STATEMENT 2006-12-01
041202000493 2004-12-02 CERTIFICATE OF INCORPORATION 2004-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7343277009 2020-04-07 0235 PPP 93 HIDDEN PONDS CIR, SMITHTOWN, NY, 11787-5228
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-5228
Project Congressional District NY-01
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20940.76
Forgiveness Paid Date 2020-12-31
8125038304 2021-01-29 0235 PPS 93 Hidden Ponds Cir, Smithtown, NY, 11787-5228
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-5228
Project Congressional District NY-01
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20968.41
Forgiveness Paid Date 2021-09-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State