Search icon

COLLEGIATE BUILDERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COLLEGIATE BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2011 (14 years ago)
Entity Number: 4137860
ZIP code: 14218
County: Erie
Place of Formation: New York
Address: 2901 SOUTH PARK AVE, LACKAWANNA, NY, United States, 14218
Principal Address: 2901 SOUTH PARK AVE, Lackawanna, NY, United States, 14218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER JABLONSKI Chief Executive Officer 2901 SOUTH PARK AVE, LACKAWANNA, NY, United States, 14218

DOS Process Agent

Name Role Address
CHRISTOPHER JABLONSKI DOS Process Agent 2901 SOUTH PARK AVE, LACKAWANNA, NY, United States, 14218

History

Start date End date Type Value
2024-02-15 2024-02-15 Address 2901 SOUTH PARK AVE, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)
2021-06-03 2024-02-15 Address 2901 SOUTH PARK AVE, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)
2021-06-03 2024-02-15 Address 2901 SOUTH PARK AVE, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process)
2013-09-10 2021-06-03 Address 3616 ERIC TRAIL, BUFFALO, NY, 14219, USA (Type of address: Chief Executive Officer)
2011-09-02 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240215002290 2024-02-15 BIENNIAL STATEMENT 2024-02-15
210603061933 2021-06-03 BIENNIAL STATEMENT 2019-09-01
130910006134 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110902000217 2011-09-02 CERTIFICATE OF INCORPORATION 2011-09-02

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
43000.00
Total Face Value Of Loan:
43000.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
85000.00
Total Face Value Of Loan:
85000.00
Date:
2020-05-07
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:
43000.00
Total Face Value Of Loan:
43000.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-07-30
Type:
Planned
Address:
1412 UNION ROAD, WEST SENECA, NY, 14224
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43000
Current Approval Amount:
43000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43434.71
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43000
Current Approval Amount:
43000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43302.77

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 803-6977
Add Date:
2020-06-16
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State