Search icon

COLGATE RENTALS CORP.

Company Details

Name: COLGATE RENTALS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2009 (15 years ago)
Entity Number: 3878788
ZIP code: 10473
County: Suffolk
Place of Formation: New York
Address: 1470 BRUCKNER BLVD, BRONX, NY, United States, 10473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION DOS Process Agent 1470 BRUCKNER BLVD, BRONX, NY, United States, 10473

Chief Executive Officer

Name Role Address
PETER O'FARELL Chief Executive Officer 1470 BRUCKNER BLVD, BRONX, NY, United States, 10473

History

Start date End date Type Value
2024-03-14 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-22 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2023-08-07 Address 283 COMMACK ROAD, SUITE 210, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-15 2023-08-07 Address 283 COMMACK ROAD, SUITE 210, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-08-07 Address 14 pansy ave, BELLEROSE VILLAGE, NY, 11001, USA (Type of address: Service of Process)
2023-03-14 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-01 2023-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-11 2023-03-15 Address 283 COMMACK ROAD, SUITE 2190, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2018-09-11 2023-03-15 Address 283 COMMACK ROAD, SUITE 210, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230807003499 2023-08-07 BIENNIAL STATEMENT 2021-11-01
230315003340 2023-03-14 CERTIFICATE OF CHANGE BY ENTITY 2023-03-14
180911002025 2018-09-11 BIENNIAL STATEMENT 2017-11-01
131206002398 2013-12-06 BIENNIAL STATEMENT 2013-11-01
130613000916 2013-06-13 CERTIFICATE OF CHANGE 2013-06-13
110722000841 2011-07-22 CERTIFICATE OF AMENDMENT 2011-07-22
091116000104 2009-11-16 CERTIFICATE OF INCORPORATION 2009-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4989907101 2020-04-13 0202 PPP 1470 BRUCKNER BLVD, BRONX, NY, 10473-4914
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 568900
Loan Approval Amount (current) 568900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10473-4914
Project Congressional District NY-14
Number of Employees 48
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 573731.75
Forgiveness Paid Date 2021-03-05
6265328507 2021-03-03 0202 PPS 1470 Bruckner Blvd, Bronx, NY, 10473-4914
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 568905
Loan Approval Amount (current) 568905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10473-4914
Project Congressional District NY-14
Number of Employees 48
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 572567.81
Forgiveness Paid Date 2021-10-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State