Search icon

COLUCCI SALES, INC.

Company Details

Name: COLUCCI SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1979 (46 years ago)
Entity Number: 582089
ZIP code: 11704
County: Nassau
Place of Formation: New York
Address: 57 MAHAN ST., WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH J COLUCCI Chief Executive Officer 131 CHESTNUT ST, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 MAHAN ST., WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
1995-04-24 1997-09-26 Address 175 MAPLE AVE, APT 3L, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1995-04-24 2001-10-17 Address 57 MAIN ST, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1995-04-24 2001-10-17 Address 57 MAIN ST, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
1979-09-18 1995-04-24 Address 61 BROWN ST, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200824081 2020-08-24 ASSUMED NAME CORP INITIAL FILING 2020-08-24
131205002480 2013-12-05 BIENNIAL STATEMENT 2013-09-01
111116002880 2011-11-16 BIENNIAL STATEMENT 2011-09-01
090909002321 2009-09-09 BIENNIAL STATEMENT 2009-09-01
080505002843 2008-05-05 BIENNIAL STATEMENT 2007-09-01
051206002452 2005-12-06 BIENNIAL STATEMENT 2005-09-01
030905002781 2003-09-05 BIENNIAL STATEMENT 2003-09-01
011017002219 2001-10-17 BIENNIAL STATEMENT 2001-09-01
991116002458 1999-11-16 BIENNIAL STATEMENT 1999-09-01
970926002391 1997-09-26 BIENNIAL STATEMENT 1997-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2651047706 2020-05-01 0235 PPP 43A DREXEL DR, BAY SHORE, NY, 11706
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57935
Loan Approval Amount (current) 57935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 7
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58494.88
Forgiveness Paid Date 2021-04-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State