Search icon

COLONIAL MANOR APARTS., INC.

Company Details

Name: COLONIAL MANOR APARTS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2008 (17 years ago)
Entity Number: 3658136
ZIP code: 10941
County: Orange
Place of Formation: New York
Address: 22 Stoneridge Rd, Apt 206, MIDDLETOWN, NY, United States, 10941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY C FOLEY Chief Executive Officer PO BOX 4836, MIDDLETOWN, NY, United States, 10941

DOS Process Agent

Name Role Address
COLONIAL MANOR APARTS, INC. DOS Process Agent 22 Stoneridge Rd, Apt 206, MIDDLETOWN, NY, United States, 10941

History

Start date End date Type Value
2024-04-22 2024-04-22 Address PO BOX 2283, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2024-04-22 2024-04-22 Address PO BOX 4836, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2018-09-14 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-29 2024-04-22 Address PO BOX 2283, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2010-04-22 2017-09-29 Address 51 CREEK RD, STE 101, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
2010-04-22 2017-09-29 Address PO BOX 2283, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2008-04-14 2024-04-22 Address 385 TALLY HO ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2008-04-14 2018-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240422001203 2024-04-22 BIENNIAL STATEMENT 2024-04-22
220119002475 2022-01-19 BIENNIAL STATEMENT 2022-01-19
180914000259 2018-09-14 CERTIFICATE OF AMENDMENT 2018-09-14
180727006071 2018-07-27 BIENNIAL STATEMENT 2018-04-01
170929006134 2017-09-29 BIENNIAL STATEMENT 2016-04-01
140709002486 2014-07-09 BIENNIAL STATEMENT 2014-04-01
120713003073 2012-07-13 BIENNIAL STATEMENT 2012-04-01
100422002426 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080414000551 2008-04-14 CERTIFICATE OF INCORPORATION 2008-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1058817205 2020-04-15 0202 PPP 22 STONERIDGE ROAD APT. 206, Middletown, NY, 10941
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31800
Loan Approval Amount (current) 31800
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 Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10941-1000
Project Congressional District NY-18
Number of Employees 6
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32057.01
Forgiveness Paid Date 2021-02-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State