Search icon

COLANGELO GROUP, INC.

Company Details

Name: COLANGELO GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2009 (16 years ago)
Entity Number: 3784888
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 2525 PALMER AVE., STE 12, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COLANGELO GROUP, INC. DOS Process Agent 2525 PALMER AVE., STE 12, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
ROBERT COLANGELO Chief Executive Officer 2525 PALMER AVE., STE 12, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2011-03-29 2013-03-06 Address 140 OVERLOOK ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2011-03-29 2013-03-06 Address 140 OVERLOOK ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
2011-03-29 2013-03-06 Address 140 OVERLOOK ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
2009-03-11 2011-03-29 Address 140 OVERLOOK ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170302006776 2017-03-02 BIENNIAL STATEMENT 2017-03-01
130306006964 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110329002024 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090311000697 2009-03-11 CERTIFICATE OF INCORPORATION 2009-03-11

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
17215.00
Total Face Value Of Loan:
17215.00
Date:
2020-05-20
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:
135400.00
Total Face Value Of Loan:
475600.00
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:
22017.00
Total Face Value Of Loan:
22017.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17215
Current Approval Amount:
17215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17274.43
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22017
Current Approval Amount:
22017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22295.08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State