Search icon

COLONIAL ROUTES, INC.

Company Details

Name: COLONIAL ROUTES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2009 (16 years ago)
Entity Number: 3855241
ZIP code: 14425
County: Monroe
Place of Formation: New York
Address: 6025 Denny Dr, Farmington, NY, United States, 14425
Principal Address: 6025 DENNY DR, FARMINGTON, NY, United States, 14425

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL GILLETTE Chief Executive Officer 6025 DENNY DR, FARMINGTON, NY, United States, 14425

DOS Process Agent

Name Role Address
COLONIAL ROUTES, INC. DOS Process Agent 6025 Denny Dr, Farmington, NY, United States, 14425

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 6025 DENNY DR, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)
2018-01-10 2023-09-01 Address 6025 DENNY DR, FARMINGTON, NY, 14425, USA (Type of address: Service of Process)
2018-01-10 2023-09-01 Address 6025 DENNY DR, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)
2017-02-07 2018-01-10 Address C/O RICHARD O'CONNOR, 19 PRUNCE ST, R-2, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2011-10-12 2018-01-10 Address 275 INTERNATIONAL BLVD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
2011-10-12 2018-01-10 Address 275 INTERNATIONAL BLVD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2009-09-11 2017-02-07 Address 311 ALEXANDER STREET, #319, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2009-09-11 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230901001138 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220621002341 2022-06-21 BIENNIAL STATEMENT 2021-09-01
190903060178 2019-09-03 BIENNIAL STATEMENT 2019-09-01
180110006070 2018-01-10 BIENNIAL STATEMENT 2017-09-01
170207006179 2017-02-07 BIENNIAL STATEMENT 2015-09-01
130913006534 2013-09-13 BIENNIAL STATEMENT 2013-09-01
111012002188 2011-10-12 BIENNIAL STATEMENT 2011-09-01
090911000710 2009-09-11 CERTIFICATE OF INCORPORATION 2009-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8422287004 2020-04-08 0219 PPP 6025 Denny Drive, FARMINGTON, NY, 14425-9514
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193340
Loan Approval Amount (current) 193340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGTON, ONTARIO, NY, 14425-9514
Project Congressional District NY-24
Number of Employees 22
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195178.05
Forgiveness Paid Date 2021-03-31

Date of last update: 10 Mar 2025

Sources: New York Secretary of State