Search icon

COLONIE IMPORT DISTRIBUTORS LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: COLONIE IMPORT DISTRIBUTORS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1979 (47 years ago)
Entity Number: 535496
ZIP code: 12205
County: Schenectady
Place of Formation: New York
Principal Address: 1258 CENTRAL AVE, ALBANY, NY, United States, 12205
Address: PO BOX 5789, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM LIA Chief Executive Officer 1258 CENTRAL AVE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
WILLIAM LIA DOS Process Agent PO BOX 5789, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 1258 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-05-30 2025-01-02 Address 1258 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-05-30 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2023-05-30 Address 1258 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-05-30 2025-01-02 Address PO BOX 5789, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102002979 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230530002310 2023-05-30 BIENNIAL STATEMENT 2023-01-01
210104061417 2021-01-04 BIENNIAL STATEMENT 2021-01-01
201120060091 2020-11-20 BIENNIAL STATEMENT 2019-01-01
20160901056 2016-09-01 ASSUMED NAME LLC INITIAL FILING 2016-09-01

USAspending Awards / Financial Assistance

Date:
2021-05-07
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:
1898240.00
Total Face Value Of Loan:
1898240.00
Date:
2020-04-15
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:
1898240.00
Total Face Value Of Loan:
1898240.00

Paycheck Protection Program

Jobs Reported:
160
Initial Approval Amount:
$1,898,240
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,898,240
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,916,130.26
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $1,898,237
Utilities: $1
Jobs Reported:
164
Initial Approval Amount:
$1,898,240
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,898,240
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,923,983.25
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,404,698
Utilities: $19,388
Mortgage Interest: $0
Rent: $350,000
Refinance EIDL: $0
Healthcare: $18982
Debt Interest: $105,172

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State