Search icon

COLON & RECTAL MANAGEMENT COMPANY, LLC

Company Details

Name: COLON & RECTAL MANAGEMENT COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Mar 2011 (14 years ago)
Entity Number: 4062598
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 901 STEWART AVENUE, SUITE 205, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 901 STEWART AVENUE, SUITE 205, GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
130425002430 2013-04-25 BIENNIAL STATEMENT 2013-03-01
110520001013 2011-05-20 CERTIFICATE OF PUBLICATION 2011-05-20
110303000436 2011-03-03 ARTICLES OF ORGANIZATION 2011-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7955987207 2020-04-28 0235 PPP 1100 FRANKLIN AVE, GARDEN CITY, NY, 11530-1601
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 264577
Loan Approval Amount (current) 264577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GARDEN CITY, NASSAU, NY, 11530-1601
Project Congressional District NY-04
Number of Employees 30
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 267568.19
Forgiveness Paid Date 2021-06-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State