Search icon

COLDEN ENTERPRISES, INC.

Company Details

Name: COLDEN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1977 (48 years ago)
Entity Number: 434471
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 750 ONTARIO ST EXTENTION, KENMORE, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
53LA6 Obsolete Non-Manufacturer 2008-06-03 2024-03-11 2022-02-14 No data

Contact Information

POC KEVIN BROOKS
Phone +1 716-875-7631
Fax +1 716-332-3791
Address 750 ONTARIO ST, KENMORE, NY, 14217 2246, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLDEN ENTERPRISES, INC. 401(K) PLAN 2023 161094409 2024-07-29 COLDEN ENTERPRISES 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 811120
Sponsor’s telephone number 7168757631
Plan sponsor’s address 750 ONTARIO STREET EXTENSION, KENMORE, NY, 14217

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing KEVIN BROOKS
Role Employer/plan sponsor
Date 2024-07-29
Name of individual signing KEVIN BROOKS
COLDEN ENTERPRISES, INC. 401(K) PLAN 2022 161094409 2023-06-26 COLDEN ENTERPRISES 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 811120
Sponsor’s telephone number 7168757631
Plan sponsor’s address 750 ONTARIO STREET EXTENSION, KENMORE, NY, 14217

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing KEVIN BROOKS
Role Employer/plan sponsor
Date 2023-06-26
Name of individual signing KEVIN BROOKS
COLDEN ENTERPRISES, INC. 401(K) PLAN 2021 161094409 2022-07-11 COLDEN ENTERPRISES 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 811120
Sponsor’s telephone number 7168757631
Plan sponsor’s address 750 ONTARIO STREET EXTENSION, KENMORE, NY, 14217

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing KEVIN BROOKS
Role Employer/plan sponsor
Date 2022-07-11
Name of individual signing KEVIN BROOKS
COLDEN ENTERPRISES, INC. 401(K) PLAN 2020 161094409 2021-07-12 COLDEN ENTERPRISES 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 811120
Sponsor’s telephone number 7168757631
Plan sponsor’s address 750 ONTARIO STREET EXTENSION, P.O. BOX 127, KENMORE, NY, 14217

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing KEVIN BROOKS
Role Employer/plan sponsor
Date 2021-07-12
Name of individual signing KEVIN BROOKS
COLDEN ENTERPRISES, INC. 401(K) PLAN 2019 161094409 2020-07-13 COLDEN ENTERPRISES 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 811120
Sponsor’s telephone number 7168757631
Plan sponsor’s address 750 ONTARIO STREET EXTENSION, P.O. BOX 127, KENMORE, NY, 14217

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing KEVIN BROOKS
Role Employer/plan sponsor
Date 2020-07-10
Name of individual signing KEVIN BROOKS
COLDEN ENTERPRISES, INC. 401(K) PLAN 2018 161094409 2019-07-17 COLDEN ENTERPRISES 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 811120
Sponsor’s telephone number 7168757631
Plan sponsor’s address 750 ONTARIO STREET EXTENSION, P.O. BOX 127, KENMORE, NY, 14217

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing KEVIN BROOKS
Role Employer/plan sponsor
Date 2019-07-17
Name of individual signing KEVIN BROOKS
COLDEN ENTERPRISES, INC. 401(K) PLAN 2017 161094409 2018-07-23 COLDEN ENTERPRISES 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 811120
Sponsor’s telephone number 7168757631
Plan sponsor’s address 750 ONTARIO STREET EXTENSION, P.O. BOX 127, KENMORE, NY, 14217

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing KEVIN BROOKS
Role Employer/plan sponsor
Date 2018-07-23
Name of individual signing KEVIN BROOKS
COLDEN ENTERPRISES, INC. 401(K) PLAN 2016 161094409 2017-06-30 COLDEN ENTERPRISES 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 811120
Sponsor’s telephone number 7168757631
Plan sponsor’s address 750 ONTARIO STREET EXTENSION, P.O. BOX 127, KENMORE, NY, 14217

Signature of

Role Plan administrator
Date 2017-06-30
Name of individual signing KEVIN BROOKS
Role Employer/plan sponsor
Date 2017-06-30
Name of individual signing KEVIN BROOKS
COLDEN ENTERPRISES, INC. 401(K) PLAN 2015 161094409 2016-07-20 COLDEN ENTERPRISES INC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 811120
Sponsor’s telephone number 7168757631
Plan sponsor’s address 870 ONTARIO ST, P. O. BOX 127, KENMORE, NY, 14217

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing KEVIN BROOKS
Role Employer/plan sponsor
Date 2016-07-20
Name of individual signing KEVIN BROOKS
COLDEN ENTERPRISES, INC. 401(K) PLAN 2014 161094409 2015-07-14 COLDEN ENTERPRISES 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 811120
Sponsor’s telephone number 7168757631
Plan sponsor’s address 750 ONTARIO STREET EXTENSION, KENMORE, NY, 14217

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing KEVIN BROOKS
Role Employer/plan sponsor
Date 2015-07-14
Name of individual signing KEVIN BROOKS

Chief Executive Officer

Name Role Address
KEVIN BROOKS SR Chief Executive Officer 750 ONTARIO ST EXTENTION, PO BOX 127, KENMORE, NY, United States, 14217

DOS Process Agent

Name Role Address
COLDEN ENTERPRISES, INC. DOS Process Agent 750 ONTARIO ST EXTENTION, KENMORE, NY, United States, 14217

History

Start date End date Type Value
2001-05-10 2021-06-11 Address 750 ONTARIO ST EXTENTION, PO BOX 127, KENMORE, NY, 14217, 0127, USA (Type of address: Chief Executive Officer)
2001-05-10 2021-06-11 Address 750 ONTARIO ST EXTENTION, PO BOX 127, KENMORE, NY, 14217, 0127, USA (Type of address: Service of Process)
1995-04-07 2001-05-10 Address PO BOX 127, 870 ONTARIO ST. EXTENSION, KENMORE, NY, 14217, 0127, USA (Type of address: Chief Executive Officer)
1995-04-07 2001-05-10 Address PO BOX 127, 870 ONTARIO ST. EXTENSION, KENMORE, NY, 14217, 0127, USA (Type of address: Principal Executive Office)
1995-04-07 2001-05-10 Address PO BOX 127, 870 ONTARIO ST. EXTENSION, KENMORE, NY, 14217, 0127, USA (Type of address: Service of Process)
1977-05-13 1995-04-07 Address 750 ONTARIO ST., TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210611060453 2021-06-11 BIENNIAL STATEMENT 2021-05-01
110602002477 2011-06-02 BIENNIAL STATEMENT 2011-05-01
20100611001 2010-06-11 ASSUMED NAME CORP INITIAL FILING 2010-06-11
090424002481 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070507002601 2007-05-07 BIENNIAL STATEMENT 2007-05-01
050623002037 2005-06-23 BIENNIAL STATEMENT 2005-05-01
010510002387 2001-05-10 BIENNIAL STATEMENT 2001-05-01
990511002087 1999-05-11 BIENNIAL STATEMENT 1999-05-01
970512002725 1997-05-12 BIENNIAL STATEMENT 1997-05-01
950407002170 1995-04-07 BIENNIAL STATEMENT 1993-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346614605 0213600 2023-04-06 750 ONTARIO STREET, BUFFALO, NY, 14217
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-04-06
Case Closed 2023-05-16

Related Activity

Type Complaint
Activity Nr 2013938
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 2023-04-17
Current Penalty 271.5
Initial Penalty 362.0
Final Order 2023-05-16
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1)(ii): The required working space about electric equipment rated 600 volts, nominal, or less to ground, was used for storage: a) On or about 4/6/2023 in the production area; machinery and equipment were stored in the working space in the front of a 240 volt electrical panel used to power the wrenches and other equipment for vehicle repair. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4099017103 2020-04-12 0296 PPP 750 Ontario St, Kenmore, NY, 14217-2246
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 354700
Loan Approval Amount (current) 354700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kenmore, ERIE, NY, 14217-2246
Project Congressional District NY-26
Number of Employees 29
NAICS code 336112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 359286.81
Forgiveness Paid Date 2021-08-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1332862 Intrastate Non-Hazmat 2023-01-16 10000 2022 1 3 Private(Property)
Legal Name COLDEN ENTERPRISES INC
DBA Name -
Physical Address 750 ONTARIO ST, KENMORE, NY, 14217, US
Mailing Address 750 ONTARIO ST, KENMORE, NY, 14217, US
Phone (716) 875-7631
Fax (716) 332-3791
E-mail INFO@COLDENENTERPRISES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 12
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPA0258149
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-06-08
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit KW
License plate of the main unit 49289NB
License state of the main unit NY
Vehicle Identification Number of the main unit 1NKDXUEX72J887778
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-06-08
Code of the violation 39355D1
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation CMV not equipped with ABS malfunction circuit or signal (Truck-Tractor mfg on/after 3/1/1997; Straight Truck mfg on/after 3/1/1998)
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-06-08
Code of the violation 393209D
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 1
The description of a violation Steering system components worn welded or missing
The description of the violation group Steering Mechanism
The unit a violation is cited against Vehicle main unit

Date of last update: 18 Mar 2025

Sources: New York Secretary of State