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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5976978505 2021-03-02 0202 PPS 2525 Palmer Ave, New Rochelle, NY, 10801-4478
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17215
Loan Approval Amount (current) 17215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-4478
Project Congressional District NY-16
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17274.43
Forgiveness Paid Date 2021-07-12
2682807200 2020-04-16 0202 PPP 2525 Palmer Ave., NEW ROCHELLE, NY, 10801
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) 22017
Loan Approval Amount (current) 22017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22295.08
Forgiveness Paid Date 2021-07-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State