Search icon

CORAL COLOR PROCESS LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: CORAL COLOR PROCESS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1974 (51 years ago)
Entity Number: 351273
ZIP code: 11725
County: Nassau
Place of Formation: New York
Address: 50 MALL DRIVE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD AIELLO Chief Executive Officer 50 MALL DRIVE, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
CORAL COLOR PROCESS LTD. DOS Process Agent 50 MALL DRIVE, COMMACK, NY, United States, 11725

Form 5500 Series

Employer Identification Number (EIN):
112344069
Plan Year:
2009
Number Of Participants:
53
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-19 2023-09-19 Address 50 MALL DRIVE, COMMACK, NY, 11725, 5704, USA (Type of address: Chief Executive Officer)
2023-09-19 2023-09-19 Address 50 MALL DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2020-09-08 2023-09-19 Address 50 MALL DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2000-09-07 2023-09-19 Address 50 MALL DRIVE, COMMACK, NY, 11725, 5704, USA (Type of address: Chief Executive Officer)
1995-04-24 2000-09-07 Address 50 MALL DRIVE, COMMACK, NY, 11725, 5704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230919000404 2023-09-19 BIENNIAL STATEMENT 2022-09-01
200908060237 2020-09-08 BIENNIAL STATEMENT 2020-09-01
180904006333 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160920006240 2016-09-20 BIENNIAL STATEMENT 2016-09-01
140917006305 2014-09-17 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
448787.00
Total Face Value Of Loan:
448787.00
Date:
2020-08-03
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:
349900.00
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:
460331.05
Total Face Value Of Loan:
460331.05

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-04-08
Type:
Planned
Address:
13 EDISON ST, AMITYVILLE, NY, 11701
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
448787
Current Approval Amount:
448787
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
453078.14
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
460331.05
Current Approval Amount:
460331.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
465867.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State