Search icon

A. COLARUSSO AND SON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A. COLARUSSO AND SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1954 (71 years ago)
Entity Number: 94652
ZIP code: 12207
County: Columbia
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207
Principal Address: 91 Newman Rd, Hudson, NY, United States, 12534

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
PAUL COLARUSSO Chief Executive Officer 91 NEWMAN RD, HUDSON, NY, United States, 12534

Form 5500 Series

Employer Identification Number (EIN):
141424400
Plan Year:
2024
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
97
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-21 2025-07-21 Shares Share type: PAR VALUE, Number of shares: 5500, Par value: 100
2024-06-03 2024-06-03 Address PO BOX 302, 91 NEWMAN ROAD, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 0.001
2024-06-03 2024-06-03 Shares Share type: PAR VALUE, Number of shares: 5500, Par value: 100
2024-06-03 2024-06-03 Address 91 NEWMAN RD, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240603000657 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220623003714 2022-06-23 BIENNIAL STATEMENT 2022-06-01
210823001998 2021-08-23 BIENNIAL STATEMENT 2021-08-23
160601006092 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140605006782 2014-06-05 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
2085100.00
Total Face Value Of Loan:
2085100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-08-15
Type:
Planned
Address:
NORTH FRONT ST, HUDSON, NY, 12534
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-06-18
Type:
Planned
Address:
NORTH LAKE RD. BRIDGE, HAINES FALLS, NY, 12436
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-04-26
Type:
Referral
Address:
251 CONGRESS ST., TROY, NY, 12180
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-04-19
Type:
Referral
Address:
FERRY STREET, TROY, NY, 12180
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-05-30
Type:
Planned
Address:
ROUTE 9 & ROUTE 308, RHINEBECK, NY, 12572
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
155
Initial Approval Amount:
$2,085,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,085,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,113,034.63
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $2,085,100

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 828-0546
Add Date:
2002-06-25
Operation Classification:
Private(Property)
power Units:
68
Drivers:
68
Inspections:
14
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State