Search icon

COLGATE ENTERPRISE CORP.

Company Details

Name: COLGATE ENTERPRISE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2012 (13 years ago)
Entity Number: 4245450
ZIP code: 11001
County: Suffolk
Place of Formation: New York
Address: 14 PANSY AVE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANCES KRISCHE, ESQ. DOS Process Agent 14 PANSY AVE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2024-11-27 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-04 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-04 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-22 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-04 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-24 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-17 2023-11-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-17 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-24 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230315003455 2023-03-14 CERTIFICATE OF CHANGE BY ENTITY 2023-03-14
120515000317 2012-05-15 CERTIFICATE OF INCORPORATION 2012-05-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343343299 0216000 2018-07-31 970 COLGATE AVE, BRONX, NY, 10473
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-07-31
Case Closed 2018-09-21

Related Activity

Type Referral
Activity Nr 1365202
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2018-08-01
Abatement Due Date 2018-08-13
Current Penalty 2250.0
Initial Penalty 5000.0
Final Order 2018-09-10
Nr Instances 1
Nr Exposed 1000
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): Basic Requirement. Within twenty-four (24) hours after the in-patient hospitalization of one or more employees or an employee's amputation or an employee's loss of an eye, as a result of a work-related incident, you must report the in-patient hospitalization, amputation, or loss of an eye to OSHA. a) Colgate Enterprise Corp - On or about 3/3/18, the employer did not report an employee work-related amputation to OSHA within 24 hours.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4912787104 2020-04-13 0202 PPP 1470 BRUCKNER BLVD, BRONX, NY, 10473-4914
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 344800
Loan Approval Amount (current) 344800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10473-4914
Project Congressional District NY-14
Number of Employees 36
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 347189.98
Forgiveness Paid Date 2021-01-07
5181348304 2021-01-25 0202 PPS 1470 Bruckner Blvd, Bronx, NY, 10473-4914
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 344802.5
Loan Approval Amount (current) 344802.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10473-4914
Project Congressional District NY-14
Number of Employees 36
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 347362.54
Forgiveness Paid Date 2021-10-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2406092 Insurance 2024-08-30 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-08-30
Termination Date 1900-01-01
Section 1332
Sub Section NR
Status Pending

Parties

Name COLGATE ENTERPRISE CORP.
Role Plaintiff
Name THE PHOENIX INSURANCE COMPANY
Role Defendant
1902651 Fair Labor Standards Act 2019-03-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-25
Termination Date 2020-07-30
Date Issue Joined 2019-06-05
Pretrial Conference Date 2019-06-20
Section 0201
Sub Section FL
Status Terminated

Parties

Name AMAY,
Role Plaintiff
Name COLGATE ENTERPRISE CORP.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State