Search icon

COLANDREA BUICK-GMC, INC.

Company Details

Name: COLANDREA BUICK-GMC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1974 (51 years ago)
Entity Number: 338542
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 39 ROUTE 17K, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COSIMO J. COLANDREA DOS Process Agent 39 ROUTE 17K, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
COSIMO J. COLANDREA Chief Executive Officer 39 ROUTE 17K, NEWBURGH, NY, United States, 12550

Form 5500 Series

Employer Identification Number (EIN):
141558343
Plan Year:
2014
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
72
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-29 2025-04-29 Address 39 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2025-04-29 2025-04-29 Address 39 ROUTE 17K, PO BOX 3257, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2025-04-07 2025-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-02 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-02 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250429004075 2025-04-29 BIENNIAL STATEMENT 2025-04-29
230912000564 2023-09-12 BIENNIAL STATEMENT 2022-03-01
200323060011 2020-03-23 BIENNIAL STATEMENT 2020-03-01
180312006074 2018-03-12 BIENNIAL STATEMENT 2018-03-01
160318006114 2016-03-18 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
452822.00
Total Face Value Of Loan:
452822.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
452822
Current Approval Amount:
452822
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
456705.1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State