Search icon

COLIEMORE, INC.

Company Details

Name: COLIEMORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2011 (14 years ago)
Entity Number: 4081161
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 61 Beechmont Ave, BRONXVILLE, NY, United States, 10708

Contact Details

Phone +1 212-933-0913

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DECLAN RAINSFORD Chief Executive Officer 61 BEECHMONT AVE, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
C/O DECLAN RAINSFORD DOS Process Agent 61 Beechmont Ave, BRONXVILLE, NY, United States, 10708

Licenses

Number Status Type Date Last renew date End date Address Description
0423-22-103547 No data Alcohol sale 2024-01-16 2024-01-16 2026-01-31 1640 2ND AVE, NEW YORK, New York, 10028 Additional Bar
0340-22-103546 No data Alcohol sale 2024-01-12 2024-01-12 2026-01-31 1640 2ND AVE, NEW YORK, New York, 10028 Restaurant
2079407-DCA Inactive Business 2018-10-24 No data 2020-04-15 No data No data
2070022-DCA Inactive Business 2018-04-25 No data 2020-12-15 No data No data
2009032-DCA Inactive Business 2014-06-03 No data 2017-06-30 No data No data

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 180 BRONXVILLE RD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2013-04-05 2024-12-05 Address 180 BRONXVILLE RD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2011-04-13 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-13 2024-12-05 Address 180 BRONXVILLE ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205003613 2024-12-05 BIENNIAL STATEMENT 2024-12-05
130405006558 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110413000684 2011-04-13 CERTIFICATE OF INCORPORATION 2011-04-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-21 No data 1640 2ND AVE, Manhattan, NEW YORK, NY, 10028 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-23 No data 1640 2ND AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-18 No data 1640 2ND AVE, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-09 No data 1640 2ND AVE, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3119561 DCA-SUS CREDITED 2019-11-25 460 Suspense Account
3119560 PROCESSING INVOICED 2019-11-25 50 License Processing Fee
2832449 LICENSE CREDITED 2018-08-23 510 Sidewalk Cafe License Fee
2832452 PLANREVIEW INVOICED 2018-08-23 310 Sidewalk Cafe Plan Review Fee
2832450 SWC-CON INVOICED 2018-08-23 445 Petition For Revocable Consent Fee
2832451 SEC-DEP-UN INVOICED 2018-08-23 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2751731 PLANREVIEW INVOICED 2018-02-28 310 Sidewalk Cafe Plan Review Fee
2751728 LICENSE INVOICED 2018-02-28 510 Sidewalk Cafe License Fee
2751730 SEC-DEP-UN INVOICED 2018-02-28 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2751729 SWC-CON INVOICED 2018-02-28 445 Petition For Revocable Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-18 Default Decision THE SIDEWALK CAF+'S [BASE WALL/RAILING/FENCE] IS NOT REMOVABLE [OR IS NOT SELF-SUPPORTING]. 1 No data 1 No data
2015-09-09 Pleaded BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9421338408 2021-02-17 0202 PPS 1640 2nd Ave, New York, NY, 10028-4402
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 543991
Loan Approval Amount (current) 543991
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10028-4402
Project Congressional District NY-12
Number of Employees 29
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 547768.72
Forgiveness Paid Date 2021-11-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State