Search icon

COLVIN MOTOR PARTS OF LONG ISLAND, INC.

Company Details

Name: COLVIN MOTOR PARTS OF LONG ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1977 (48 years ago)
Entity Number: 431099
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 2273 BABYLON TPKE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COLVIN MOTOR PARTS OF LONG ISLAND, INC. DOS Process Agent 2273 BABYLON TPKE, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
DUANE DURYEA Chief Executive Officer 2273 BABYLON TPKE., MERRICK, NY, United States, 11566

Form 5500 Series

Employer Identification Number (EIN):
112418295
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1997-05-20 2017-04-04 Address 2273 BABYLON TPKE., MERRICK, NY, 11566, USA (Type of address: Service of Process)
1977-04-14 2022-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-04-14 1997-05-20 Address 2273 BABYLON TPKE., MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060856 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190418060064 2019-04-18 BIENNIAL STATEMENT 2019-04-01
170404007126 2017-04-04 BIENNIAL STATEMENT 2017-04-01
130412006226 2013-04-12 BIENNIAL STATEMENT 2013-04-01
110505002743 2011-05-05 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
70670.00
Total Face Value Of Loan:
70670.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70670
Current Approval Amount:
70670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71181.73

Date of last update: 18 Mar 2025

Sources: New York Secretary of State