Search icon

COLETURE GROUP, INC.

Company Details

Name: COLETURE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2010 (15 years ago)
Entity Number: 3981742
ZIP code: 07043
County: New York
Place of Formation: New York
Address: 551 Valley Road #143, Montclair, NJ, United States, 07043
Principal Address: 43 WOODMONT Road, Montclair, NJ, United States, 07043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLETURE GROUP, INC. 401(K) RETIREMENT PLAN 2021 273229332 2022-10-12 COLETURE GROUP, INC. 4
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 5169032068
Plan sponsor’s address 20 WHITE PINE WAY, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing CHRISTINA COLEMAM
COLETURE GROUP, INC. 401(K) RETIREMENT PLAN 2021 273229332 2022-10-12 COLETURE GROUP, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 5169032068
Plan sponsor’s address 20 WHITE PINE WAY, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing CHRISTINA KING
COLETURE GROUP, INC. CASH BALANCE PLAN 2021 273229332 2022-10-12 COLETURE GROUP, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 5169032068
Plan sponsor’s address 20 WHITE PINE WAY, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing CHRISTINA KING
COLETURE GROUP, INC. 401(K) RETIREMENT PLAN 2020 273229332 2021-10-07 COLETURE GROUP, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 5169032068
Plan sponsor’s address 20 WHITE PINE WAY, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing CHRISTINA COLEMAN
COLETURE GROUP, INC. 401(K) RETIREMENT PLAN 2019 273229332 2020-10-05 COLETURE GROUP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 5169032068
Plan sponsor’s address 20 WHITE PINE WAY, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing CHRISTINA COLEMAN

DOS Process Agent

Name Role Address
COLETURE GROUP, INC. DOS Process Agent 551 Valley Road #143, Montclair, NJ, United States, 07043

Chief Executive Officer

Name Role Address
CHRISTINA KING Chief Executive Officer 43 WOODMONT ROAD, MONTCLAIR, NJ, United States, 07043

History

Start date End date Type Value
2025-01-12 2025-01-12 Address 7 PARK AVENUE, 14A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2021-07-23 2025-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-11 2025-01-12 Address 7 PARK AVENUE, 14A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-08-07 2020-08-11 Address 286 MADISON AVENUE, SUITE 904, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-08-07 2025-01-12 Address 20 WHITE PINE WAY, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2016-08-02 2018-08-07 Address 7 PARK AVE, APT 14A, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2016-08-02 2018-08-07 Address 404 FIFTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-08-02 2018-08-07 Address 7 PARK AVE, APT 14A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2014-09-08 2016-08-02 Address 7 PARK AVE, APT 123, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2014-09-08 2016-08-02 Address 7 PARK AVE, APT 123, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250112000268 2025-01-12 BIENNIAL STATEMENT 2025-01-12
200811060622 2020-08-11 BIENNIAL STATEMENT 2020-08-01
180807006364 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160802006836 2016-08-02 BIENNIAL STATEMENT 2016-08-01
150211000120 2015-02-11 CERTIFICATE OF AMENDMENT 2015-02-11
140908006525 2014-09-08 BIENNIAL STATEMENT 2014-08-01
100818000305 2010-08-18 CERTIFICATE OF CHANGE 2010-08-18
100806000021 2010-08-06 CERTIFICATE OF INCORPORATION 2010-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2346518302 2021-01-20 0235 PPS 20 White Pine Way, Medford, NY, 11763-4216
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94252
Loan Approval Amount (current) 94252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medford, SUFFOLK, NY, 11763-4216
Project Congressional District NY-02
Number of Employees 4
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94794.27
Forgiveness Paid Date 2021-08-26
6392107703 2020-05-01 0202 PPP 286 MADISON AVE STE 904, NEW YORK, NY, 10017-6368
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94252
Loan Approval Amount (current) 94252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10017-6368
Project Congressional District NY-12
Number of Employees 4
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95432.09
Forgiveness Paid Date 2021-08-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State