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

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

Form 5500 Series

Employer Identification Number (EIN):
273229332
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
94252.00
Total Face Value Of Loan:
94252.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
94252.00
Total Face Value Of Loan:
94252.00

Trademarks Section

Serial Number:
97836517
Mark:
COLETURE
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2023-03-13
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
COLETURE

Goods And Services

For:
Promotion and marketing services and related consulting; special event planning for business, commercial, promotional or advertising purposes; event planning and management for marketing, branding, promoting or advertising the goods and services of others; development of marketing strategies, concep...
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94252
Current Approval Amount:
94252
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94794.27
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94252
Current Approval Amount:
94252
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95432.09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State