Search icon

KOLE CONSTRUCTION INC.

Company Details

Name: KOLE CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2016 (9 years ago)
Entity Number: 4957575
ZIP code: 11969
County: Suffolk
Place of Formation: New York
Address: PO BOX 2871, Southampton, NY, United States, 11969
Principal Address: Peter Koleoglou, 88 Henry Street, Southampton, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER KOLEOGLOU Chief Executive Officer PO BOX 2871, SOUTHAMPTON, NY, United States, 11969

DOS Process Agent

Name Role Address
KOLE CONSTRUCTION INC. DOS Process Agent PO BOX 2871, Southampton, NY, United States, 11969

History

Start date End date Type Value
2024-06-03 2024-06-03 Address PO BOX 2871, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer)
2023-12-05 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-05 2024-06-03 Address PO BOX 2871, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer)
2023-12-05 2024-06-03 Address 88 Henry Street, Southampton, NY, 11968, USA (Type of address: Service of Process)
2016-06-03 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-03 2023-12-05 Address 235 MIDDLE LINE HWY., WATERMILL, NY, 11976, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603002931 2024-06-03 BIENNIAL STATEMENT 2024-06-03
231205001772 2023-12-05 BIENNIAL STATEMENT 2022-06-01
160603010350 2016-06-03 CERTIFICATE OF INCORPORATION 2016-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4846957402 2020-05-11 0235 PPP 235 MIDDLE LINE HIGHWAY, SOUTHAMPTON, NY, 11968
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13822
Loan Approval Amount (current) 13822
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-1000
Project Congressional District NY-01
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13969.31
Forgiveness Paid Date 2021-06-22
8121758507 2021-03-09 0235 PPS 235 Middle Line Hwy, Southampton, NY, 11968-1614
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13782
Loan Approval Amount (current) 13782
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-1614
Project Congressional District NY-01
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13947.38
Forgiveness Paid Date 2022-06-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State