Search icon

COLTRAIN FUNDING GROUP LLC

Headquarter

Company Details

Name: COLTRAIN FUNDING GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Nov 2005 (20 years ago)
Entity Number: 3281269
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 140 FELL COURT, STE # 101, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
COLTRAIN FUNDING GROUP LLC DOS Process Agent 140 FELL COURT, STE # 101, HAUPPAUGE, NY, United States, 11788

Links between entities

Type:
Headquarter of
Company Number:
M15000007317
State:
FLORIDA
Type:
Headquarter of
Company Number:
M06000006749
State:
FLORIDA
Type:
Headquarter of
Company Number:
0852402
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
141943617
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2019-11-04 2023-11-02 Address 140 FELL COURT, STE # 101, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2013-06-07 2019-11-04 Address 140 FELL COURT, STE # 202, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2009-11-18 2013-06-07 Address 140 FELL COURT, STE # 102, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2008-06-13 2009-11-18 Address 140 FELL COURT, STE # 108, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2005-11-15 2008-06-13 Address 16 COURT STREET, BROOKLYN, NY, 11241, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102001790 2023-11-02 BIENNIAL STATEMENT 2023-11-01
220909001770 2022-09-09 BIENNIAL STATEMENT 2021-11-01
191104060708 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171102006050 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151102006686 2015-11-02 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
150000.00
Date:
2020-04-20
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:
2020-04-16
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:
148540.00
Total Face Value Of Loan:
148540.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148540
Current Approval Amount:
148540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150301.85

Date of last update: 29 Mar 2025

Sources: New York Secretary of State