Search icon

COLONIE EXXON INC

Company Details

Name: COLONIE EXXON INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2018 (7 years ago)
Entity Number: 5389777
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 736 NEW LOUDON RD., LATHAM, NY, United States, 12110
Principal Address: 736 NEW LOUDON RD, Latham, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 736 NEW LOUDON RD., LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
AROOJ ASMAT Chief Executive Officer 736 NEW LOUDON RD, LATHAM, NY, United States, 12110

Licenses

Number Type Date Last renew date End date Address Description
736752 Retail grocery store No data No data No data 736 NEW LOUDON RD, LATHAM, NY, 12110 No data
0081-22-232002 Alcohol sale 2022-06-22 2022-06-22 2025-06-30 736 NEW LOUDON RD, LATHAM, New York, 12110 Grocery Store

History

Start date End date Type Value
2018-08-08 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-08 2023-11-17 Address 736 NEW LOUDON RD., LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231117003551 2023-11-17 BIENNIAL STATEMENT 2022-08-01
180808000404 2018-08-08 CERTIFICATE OF INCORPORATION 2018-08-08

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
9300.00
Total Face Value Of Loan:
9300.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9300
Current Approval Amount:
9300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9401.01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State