Search icon

COLGATE MAINTENANCE, CORP.

Company Details

Name: COLGATE MAINTENANCE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2011 (13 years ago)
Entity Number: 4177129
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 103 ST. ANDREWS ROAD, STATEN ISLAND, NY, United States, 10306
Principal Address: 103 ST ANDREWS RD, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JETON KAZIU Chief Executive Officer 103 ST ANDREWS RD, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103 ST. ANDREWS ROAD, STATEN ISLAND, NY, United States, 10306

Licenses

Number Status Type Date End date
2101900-DCA Active Business 2021-10-01 2025-02-28
1420002-DCA Inactive Business 2012-02-22 2019-02-28

Permits

Number Date End date Type Address
M022025135B24 2025-05-15 2025-06-10 OCCUPANCY OF ROADWAY AS STIPULATED WEST 103 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET MANHATTAN AVENUE
M022025135B25 2025-05-15 2025-06-10 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 103 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET MANHATTAN AVENUE
M022025135B23 2025-05-15 2025-06-10 TEMPORARY PEDESTRIAN WALK WEST 103 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET MANHATTAN AVENUE
M022025135B26 2025-05-15 2025-06-10 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 103 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET MANHATTAN AVENUE
M042025135A04 2025-05-15 2025-06-10 REPAIR SIDEWALK WEST 103 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET MANHATTAN AVENUE

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 103 ST ANDREWS RD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2013-12-24 2025-04-04 Address 103 ST ANDREWS RD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2011-12-15 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-15 2025-04-04 Address 103 ST. ANDREWS ROAD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250404002148 2025-04-04 BIENNIAL STATEMENT 2025-04-04
160224006076 2016-02-24 BIENNIAL STATEMENT 2015-12-01
131224002118 2013-12-24 BIENNIAL STATEMENT 2013-12-01
111215000565 2011-12-15 CERTIFICATE OF INCORPORATION 2011-12-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3592595 TRUSTFUNDHIC INVOICED 2023-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3592596 RENEWAL INVOICED 2023-02-02 100 Home Improvement Contractor License Renewal Fee
3359894 DCA-SUS CREDITED 2021-08-12 75 Suspense Account
3343125 FINGERPRINT CREDITED 2021-07-01 75 Fingerprint Fee
3343268 LICENSE INVOICED 2021-07-01 100 Home Improvement Contractor License Fee
3343267 EXAMHIC INVOICED 2021-07-01 50 Home Improvement Contractor Exam Fee
3343266 TRUSTFUNDHIC INVOICED 2021-07-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2921458 DCA-SUS CREDITED 2018-10-31 75 Suspense Account
2921455 PROCESSING INVOICED 2018-10-31 25 License Processing Fee
2886867 TRUSTFUNDHIC INVOICED 2018-09-18 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-219210 Office of Administrative Trials and Hearings Issued Settled 2020-05-04 400 2020-06-09 An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant.
TWC-212582 Office of Administrative Trials and Hearings Issued Settled 2015-10-27 350 2015-10-28 The Applicant's principal failed to sign or certify the application.

USAspending Awards / Financial Assistance

Date:
2022-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
197900.00
Total Face Value Of Loan:
497900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-12-18
Type:
Referral
Address:
8020 4TH AVE, BROOKLYN, NY, 11209
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-07-12
Type:
Planned
Address:
384 82ND STREET, BROOKLYN, NY, 11209
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-07-12
Type:
Planned
Address:
384 82ND STREET, BROOKLYN, NY, 11209
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 448-0304
Add Date:
2015-07-31
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State