Search icon

COLON AND VILLAPLANA LLP

Company Details

Name: COLON AND VILLAPLANA LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 24 Nov 2009 (15 years ago)
Entity Number: 3882221
ZIP code: 10465
County: Blank
Place of Formation: New York
Address: 2861 BRUCKNER BLVD #2, BRONX, NY, United States, 10465

DOS Process Agent

Name Role Address
COLON AND VILLAPLANA LLP DOS Process Agent 2861 BRUCKNER BLVD #2, BRONX, NY, United States, 10465

History

Start date End date Type Value
2019-01-09 2025-03-10 Address 2861 BRUCKNER BLVD #2, BRONX, NY, 10465, USA (Type of address: Service of Process)
2015-12-03 2016-09-20 Name COLON VILLAPLANA AND BAKER LLP
2012-06-05 2019-01-09 Address 3928 EAST TREMONT AVENUE, 2ND FLOOR, BRONX, NY, 10465, USA (Type of address: Service of Process)
2011-09-28 2015-12-03 Name MOLINA VILLAPLANA COLON AND BAKER LLP
2010-08-04 2012-06-05 Address 369 LEXINGTON AVENUE SUITE 321, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-11-24 2010-08-04 Address 1510 86TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2009-11-24 2010-08-04 Address 1510 86TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
2009-11-24 2011-09-28 Name MOLINA, VILLAPLANA AND PUIG LLP

Filings

Filing Number Date Filed Type Effective Date
250310001838 2025-03-10 FIVE YEAR STATEMENT 2025-03-10
190925002057 2019-09-25 FIVE YEAR STATEMENT 2019-11-01
190109000101 2019-01-09 CERTIFICATE OF AMENDMENT 2019-01-09
160920000293 2016-09-20 CERTIFICATE OF AMENDMENT 2016-09-20
151203000338 2015-12-03 CERTIFICATE OF AMENDMENT 2015-12-03
140926002002 2014-09-26 FIVE YEAR STATEMENT 2014-11-01
120605000902 2012-06-05 CERTIFICATE OF CHANGE 2012-06-05
110928000069 2011-09-28 CERTIFICATE OF AMENDMENT 2011-09-28
100804000855 2010-08-04 CERTIFICATE OF AMENDMENT 2010-08-04
100402000051 2010-04-02 CERTIFICATE OF PUBLICATION 2010-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7861078407 2021-02-12 0202 PPS 2861 Bruckner Blvd Fl 2, Bronx, NY, 10465-1937
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53152
Loan Approval Amount (current) 53152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10465-1937
Project Congressional District NY-14
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53521.11
Forgiveness Paid Date 2021-10-27
4657487110 2020-04-13 0202 PPP 2861 Bruckner Blvd Officer 2, BRONX, NY, 10465-1937
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63258
Loan Approval Amount (current) 63258
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10465-1937
Project Congressional District NY-14
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63685.6
Forgiveness Paid Date 2021-02-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State