Search icon

COLONIAL WIRE & CABLE CO., INC.

Company Details

Name: COLONIAL WIRE & CABLE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1944 (81 years ago)
Entity Number: 55100
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 40 ENGINEERS ROAD, HAUPPAUGE, NY, United States, 11788
Principal Address: 40 ENGINEERS RD, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
THOMAS J WALSH III Chief Executive Officer 40 ENGINEERS ROAD, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THOMAS J WALSH III DOS Process Agent 40 ENGINEERS ROAD, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
111507346
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 40 ENGINEERS ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2002-05-09 2024-04-17 Address 40 ENGINEERS ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2002-05-09 2024-04-17 Address 40 ENGINEERS ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1998-04-21 2002-05-09 Address 40 ENGINEERS RD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1992-11-05 2002-05-09 Address 40 ENGINEERS RD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240417003887 2024-04-17 BIENNIAL STATEMENT 2024-04-17
230123001875 2023-01-23 BIENNIAL STATEMENT 2022-04-01
200402060512 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180413006304 2018-04-13 BIENNIAL STATEMENT 2018-04-01
160418006281 2016-04-18 BIENNIAL STATEMENT 2016-04-01

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:
472387.00
Total Face Value Of Loan:
472387.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-06-17
Type:
Planned
Address:
40 ENGINEERS ROAD, HAUPPAUGE, NY, 11788
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-03-29
Type:
Planned
Address:
40 ENGINEERS ROAD, HAUPPAUGE, NY, 11788
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-10-04
Type:
Planned
Address:
40 ENGINEERS ROAD, HAUPPAUGE, NY, 11788
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-01-24
Type:
Planned
Address:
40 ENGINEERS RD, Hauppauge, NY, 11787
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-07-09
Type:
Planned
Address:
40 ENGINEERS RD, Hauppauge, NY, 11787
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
472387
Current Approval Amount:
472387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
478793.34

Date of last update: 19 Mar 2025

Sources: New York Secretary of State