Search icon

COLORTREE GROUP, LLC

Company Details

Name: COLORTREE GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Dec 2017 (7 years ago)
Entity Number: 5250044
ZIP code: 10952
County: New York
Place of Formation: New York
Address: 25 ROBERT PITT DRIVE,, SUITE 204, MONSEY, NY, United States, 10952

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952

DOS Process Agent

Name Role Address
C/O VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT DRIVE,, SUITE 204, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2021-04-08 2023-09-05 Address 25 ROBERT PITT DRIVE,, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2019-08-02 2021-04-08 Address 231 WEST 39TH STREET, SUITE 818, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-06-11 2023-09-05 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2019-06-11 2019-08-02 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2017-12-13 2019-06-11 Address 231 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905004330 2023-09-05 BIENNIAL STATEMENT 2021-12-01
210408000571 2021-04-08 CERTIFICATE OF CHANGE 2021-04-08
200113060522 2020-01-13 BIENNIAL STATEMENT 2019-12-01
190903000361 2019-09-03 CERTIFICATE OF PUBLICATION 2019-09-03
190802000441 2019-08-02 CERTIFICATE OF CHANGE 2019-08-02
190611000500 2019-06-11 CERTIFICATE OF CHANGE 2019-06-11
171213010339 2017-12-13 ARTICLES OF ORGANIZATION 2017-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2118527906 2020-06-11 0202 PPP 231 W 39th St, New York, NY, 10018-0720
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126579
Loan Approval Amount (current) 126579
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10018-0720
Project Congressional District NY-12
Number of Employees 6
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 127612.44
Forgiveness Paid Date 2021-04-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2205375 Other Contract Actions 2022-06-24 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 601000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-24
Termination Date 2023-06-09
Section 1332
Sub Section BC
Status Terminated

Parties

Name COLORTREE GROUP, LLC
Role Plaintiff
Name AUTOTROL CORPORATION
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State