Search icon

THE COLLEY GROUP LLC

Company Details

Name: THE COLLEY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Nov 2008 (16 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300PVXI2WY8Z9TB95 3744686 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O EDGAR RIZO, PO BOX 779, 4 FRONT ST, CROTON FALLS, US-NY, US, 10519
Headquarters P.O. BOX 779, 4 FRONT STREET, CROTON FALLS, US-NY, US, 10519

Registration details

Registration Date 2020-02-07
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-02-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3744686

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE COLLEY GROUP 401(K) PROFIT SHARING PLAN 2023 133791064 2024-06-28 THE COLLEY GROUP, LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 722513
Sponsor’s telephone number 9142774800
Plan sponsor’s address PO BOX 779, CROTON FALLS, NY, 10519

Signature of

Role Plan administrator
Date 2024-06-28
Name of individual signing EDGAR RIZO
Role Employer/plan sponsor
Date 2024-06-28
Name of individual signing EDGAR R RIZO
THE COLLEY GROUP 401(K) PROFIT SHARING PLAN 2022 133791064 2023-06-19 THE COLLEY GROUP, LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 722513
Sponsor’s telephone number 9142774800
Plan sponsor’s address 4 FRONT STREET, PO BOX 779, CROTON FALLS, NY, 10519

Signature of

Role Plan administrator
Date 2023-06-19
Name of individual signing EDGAR RIZO
Role Employer/plan sponsor
Date 2023-06-19
Name of individual signing EDGAR RIZO
THE COLLEY GROUP 401(K) PROFIT SHARING PLAN 2021 133791064 2022-08-08 THE COLLEY GROUP, LLC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 722513
Sponsor’s telephone number 9142774800
Plan sponsor’s address 4 FRONT STREET, PO BOX 779, CROTON FALLS, NY, 10519

Signature of

Role Plan administrator
Date 2022-08-08
Name of individual signing EDGAR RIZO
Role Employer/plan sponsor
Date 2022-08-08
Name of individual signing EDGAR RIZO
THE COLLEY GROUP 401(K) PROFIT SHARING PLAN 2020 133791064 2021-08-06 THE COLLEY GROUP, LLC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 722513
Sponsor’s telephone number 9142774800
Plan sponsor’s address 4 FRONT STREET, PO BOX 779, CROTON FALLS, NY, 10519

Signature of

Role Plan administrator
Date 2021-08-06
Name of individual signing EDGAR RIZO
Role Employer/plan sponsor
Date 2021-08-06
Name of individual signing EDGAR RIZO
THE COLLEY GROUP 401(K) PROFIT SHARING PLAN 2019 133791064 2020-09-17 THE COLLEY GROUP, LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 722513
Sponsor’s telephone number 9142774800
Plan sponsor’s address 4 FRONT STREET, PO BOX 779, CROTON FALLS, NY, 10519

Signature of

Role Plan administrator
Date 2020-09-17
Name of individual signing EDGAR RIZO
Role Employer/plan sponsor
Date 2020-09-17
Name of individual signing EDGAR RIZO
THE COLLEY GROUP 401(K) PROFIT SHARING PLAN 2018 133791064 2019-07-24 THE COLLEY GROUP, LLC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 722513
Sponsor’s telephone number 9142774800
Plan sponsor’s address 4 FRONT STREET, PO BOX 779, CROTON FALLS, NY, 10519

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing EDGAR RIZO
Role Employer/plan sponsor
Date 2019-07-24
Name of individual signing EDGAR RIZO
THE COLLEY GROUP 401(K) PROFIT SHARING PLAN 2017 133791064 2018-07-03 THE COLLEY GROUP, LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 722513
Sponsor’s telephone number 9142774800
Plan sponsor’s address 4 FRONT STREET, PO BOX 779, CROTON FALLS, NY, 10519

Signature of

Role Plan administrator
Date 2018-07-03
Name of individual signing EDGAR RIZO
Role Employer/plan sponsor
Date 2018-07-03
Name of individual signing EDGAR RIZO
THE COLLEY GROUP 401(K) PROFIT SHARING PLAN 2016 133791064 2017-07-18 THE COLLEY GROUP, LLC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 722513
Sponsor’s telephone number 9142774800
Plan sponsor’s address 4 FRONT STREET, P.O. BOX 779, CROTON FALLS, NY, 10519

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing EDGAR RIZO
THE COLLEY GROUP 401(K) PROFIT SHARING PLAN 2015 133791064 2016-07-14 THE COLLEY GROUP, LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 722513
Sponsor’s telephone number 9142774800
Plan sponsor’s address 4 FRONT STREET, P.O. BOX 779, CROTON FALLS, NY, 10519

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing EDGAR RIZO
THE COLLEY GROUP 401(K) PROFIT SHARING PLAN 2014 133791064 2015-07-15 THE COLLEY GROUP, LLC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 722513
Sponsor’s telephone number 9142774800
Plan sponsor’s address 4 FRONT STREET, P.O. BOX 779, CROTON FALLS, NY, 10519

Signature of

Role Plan administrator
Date 2015-07-15
Name of individual signing EDGAR RIZO

DOS Process Agent

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

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
081119000393 2008-11-19 CERTIFICATE OF CONVERSION 2008-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2672347200 2020-04-16 0202 PPP 4 FRONT ST P.O. BOX 779, CROTON FALLS, NY, 10519
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177900
Loan Approval Amount (current) 177900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CROTON FALLS, WESTCHESTER, NY, 10519-0001
Project Congressional District NY-17
Number of Employees 15
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 179581.52
Forgiveness Paid Date 2021-04-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1501669 Civil Rights Employment 2015-03-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-03-06
Termination Date 2015-07-02
Date Issue Joined 2015-05-07
Pretrial Conference Date 2015-04-30
Section 2000
Sub Section AG
Status Terminated

Parties

Name ETIENNE
Role Plaintiff
Name THE COLLEY GROUP LLC
Role Defendant
2103381 Civil Rights Employment 2021-04-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-04-16
Termination Date 2021-12-09
Date Issue Joined 2021-06-21
Section 2000
Sub Section E
Status Terminated

Parties

Name VARGAS
Role Plaintiff
Name THE COLLEY GROUP LLC
Role Defendant
1708374 Americans with Disabilities Act - Other 2017-10-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-31
Termination Date 2018-02-07
Section 1218
Sub Section 8
Status Terminated

Parties

Name WHITE
Role Plaintiff
Name THE COLLEY GROUP LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State