Search icon

COLEMAN CESSPOOL SERVICE INC.

Company Details

Name: COLEMAN CESSPOOL SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1982 (43 years ago)
Entity Number: 786779
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 1 CHAPEL AVE, EAST PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COLEMAN CESSPOOL SERVICE INC. DOS Process Agent 1 CHAPEL AVE, EAST PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
KAREN COLEMAN Chief Executive Officer 1 CHAPEL AVENUE, EAST PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2016-08-01 2020-08-03 Address 1 CHAPEL AVENUE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2006-08-04 2016-08-01 Address 9 SPRUCE ST, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2002-08-20 2006-08-04 Address 1 CHAPEL AVE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2002-08-20 2006-08-04 Address 1 CHAPEL AVE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
1995-05-09 2020-08-03 Address 1 CHAPEL AVENUE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1995-05-09 2002-08-20 Address 1 CHAPEL AVENUE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
1995-05-09 2002-08-20 Address 1 CHAPEL AVENUE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1982-08-10 1995-05-09 Address 38 OAK ST., PATCHOGUE, NY, 11772, 0896, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803060308 2020-08-03 BIENNIAL STATEMENT 2020-08-01
160801007181 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006850 2014-08-01 BIENNIAL STATEMENT 2014-08-01
121114006087 2012-11-14 BIENNIAL STATEMENT 2012-08-01
100827002342 2010-08-27 BIENNIAL STATEMENT 2010-08-01
060804002204 2006-08-04 BIENNIAL STATEMENT 2006-08-01
041027002468 2004-10-27 BIENNIAL STATEMENT 2004-08-01
020820002274 2002-08-20 BIENNIAL STATEMENT 2002-08-01
000809002522 2000-08-09 BIENNIAL STATEMENT 2000-08-01
981008002588 1998-10-08 BIENNIAL STATEMENT 1998-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8037688605 2021-03-24 0235 PPS 1 Chapel Ave, East Patchogue, NY, 11772-5786
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7780
Loan Approval Amount (current) 7780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Patchogue, SUFFOLK, NY, 11772-5786
Project Congressional District NY-02
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7836.48
Forgiveness Paid Date 2021-12-22
8136487407 2020-05-18 0235 PPP 1 Chapel Ave, East Patchogue, NY, 11772-5786
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7300
Loan Approval Amount (current) 7300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Patchogue, SUFFOLK, NY, 11772-5786
Project Congressional District NY-02
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7392.4
Forgiveness Paid Date 2021-09-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1300035 Intrastate Hazmat 2004-10-29 - - 2 2 Private(Property)
Legal Name COLEMAN CESSPOOL SERVICE INC
DBA Name -
Physical Address 1 CHAPEL AVENUE, EAST PATCHOGUE, NY, 11772, US
Mailing Address 1 CHAPEL AVENUE, EAST PATCHOGUE, NY, 11772, US
Phone (631) 475-1733
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State