Search icon

CORAL COLOR PROCESS LTD.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORAL COLOR PROCESS, LTD 401(K) PLAN 2009 112344069 2010-07-26 CORAL COLOR PROCESS, LTD 53
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 323100
Sponsor’s telephone number 6315435200
Plan sponsor’s address 50 MALL DRIVE, COMMACK, NY, 11725

Plan administrator’s name and address

Administrator’s EIN 112344069
Plan administrator’s name CORAL COLOR PROCESS, LTD
Plan administrator’s address 50 MALL DRIVE, COMMACK, NY, 11725
Administrator’s telephone number 6315435200

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing KAREN MACHADO
Role Employer/plan sponsor
Date 2010-07-26
Name of individual signing KAREN MACHADO

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

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)
1995-04-24 2020-09-08 Address 50 MALL DRIVE, COMMACK, NY, 11725, 5704, USA (Type of address: Service of Process)
1974-09-04 1995-04-24 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1974-09-04 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
140523002401 2014-05-23 BIENNIAL STATEMENT 2012-09-01
100922002223 2010-09-22 BIENNIAL STATEMENT 2010-09-01
080908002767 2008-09-08 BIENNIAL STATEMENT 2008-09-01
060914002614 2006-09-14 BIENNIAL STATEMENT 2006-09-01
20060208089 2006-02-08 ASSUMED NAME CORP INITIAL FILING 2006-02-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
609180 0214700 1985-04-08 13 EDISON ST, AMITYVILLE, NY, 11701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-08
Case Closed 1985-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9284468502 2021-03-12 0235 PPS 50 Mall Dr, Commack, NY, 11725-5704
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 448787
Loan Approval Amount (current) 448787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-5704
Project Congressional District NY-01
Number of Employees 34
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 453078.14
Forgiveness Paid Date 2022-03-01
8749837103 2020-04-15 0235 PPP 50 MALL DR, COMMACK, NY, 11725-5704
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 460331.05
Loan Approval Amount (current) 460331.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address COMMACK, SUFFOLK, NY, 11725-5704
Project Congressional District NY-01
Number of Employees 33
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 465867.63
Forgiveness Paid Date 2021-07-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State