Search icon

THE COLLEY GROUP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THE COLLEY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Nov 2008 (17 years ago)
Entity Number: 3744686
ZIP code: 10519
County: Westchester
Place of Formation: New York
Address: PO BOX 779, 4 FRONT ST, CROTON FALLS, NY, United States, 10519

DOS Process Agent

Name Role Address
EDGAR RIZO DOS Process Agent PO BOX 779, 4 FRONT ST, CROTON FALLS, NY, United States, 10519

Legal Entity Identifier

LEI Number:
549300PVXI2WY8Z9TB95

Registration Details:

Initial Registration Date:
2020-02-07
Next Renewal Date:
2021-02-03
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
133791064
Plan Year:
2023
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
57
Sponsors Telephone Number:

History

Start date End date Type Value
2012-11-30 2014-11-04 Address PO BOX 779, 4 FRONT ST, CROTON FALLS, NY, 10519, USA (Type of address: Service of Process)
2010-12-29 2012-11-30 Address PO BOX 779 / 4 FRONT STREET, CROTON FALLS, NY, 10519, USA (Type of address: Service of Process)
2008-11-19 2010-12-29 Address P.O. BOX 779, 4 FRONT STREET, CROTON FALLS, NY, 10519, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161104006280 2016-11-04 BIENNIAL STATEMENT 2016-11-01
141104006302 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121130002221 2012-11-30 BIENNIAL STATEMENT 2012-11-01
101229002127 2010-12-29 BIENNIAL STATEMENT 2010-11-01
090730000839 2009-07-30 CERTIFICATE OF PUBLICATION 2009-07-30

USAspending Awards / Financial Assistance

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:
177900.00
Total Face Value Of Loan:
177900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-07-22
Type:
Complaint
Address:
4259 BROADWAY, NEW YORK, NY, 10033
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$177,900
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$177,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$179,581.52
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $177,900

Motor Carrier Census

DBA Name:
REPAIR
Carrier Operation:
Interstate
Fax:
(914) 277-8128
Email:
Add Date:
2008-06-13
Operation Classification:
Private(Property)
power Units:
6
Drivers:
5
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2021-04-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
VARGAS
Party Role:
Plaintiff
Party Name:
THE COLLEY GROUP LLC
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2017-10-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
WHITE
Party Role:
Plaintiff
Party Name:
THE COLLEY GROUP LLC
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2015-03-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ETIENNE
Party Role:
Plaintiff
Party Name:
THE COLLEY GROUP LLC
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State