Search icon

COLIEMORE, INC.

Company claim

Is this your business?

Get access!

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

History

Start date End date Type Value
2025-05-30 2025-05-30 Address 61 BEECHMONT AVE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2025-05-30 2025-05-30 Address 180 BRONXVILLE RD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2024-12-05 2025-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-05 2025-05-30 Address 61 BEECHMONT AVE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2024-12-05 2025-05-30 Address 61 Beechmont Ave, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250530019812 2025-05-30 BIENNIAL STATEMENT 2025-05-30
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

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
543991.00
Total Face Value Of Loan:
543991.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$543,991
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$543,991
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$547,768.72
Servicing Lender:
Ridgewood Savings Bank
Use of Proceeds:
Payroll: $543,987
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State