Search icon

A. COLARUSSO AND SON, INC.

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

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 91 NEWMAN RD, 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 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: 5500, Par value: 100
2024-05-16 2024-06-03 Shares Share type: PAR VALUE, Number of shares: 5500, Par value: 100
2024-05-16 2024-05-16 Shares Share type: PAR VALUE, Number of shares: 5500, Par value: 100
2024-05-16 2024-06-03 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 0.001
2024-05-16 2024-05-16 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 0.001
2024-01-29 2024-01-29 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 0.001
2024-01-29 2024-01-29 Shares Share type: PAR VALUE, Number of shares: 5500, Par value: 100

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
120613006186 2012-06-13 BIENNIAL STATEMENT 2012-06-01
20110705036 2011-07-05 ASSUMED NAME CORP INITIAL FILING 2011-07-05
100623002182 2010-06-23 BIENNIAL STATEMENT 2010-06-01
080606002292 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060605002668 2006-06-05 BIENNIAL STATEMENT 2006-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346151129 0213100 2022-08-15 NORTH FRONT ST, HUDSON, NY, 12534
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-08-29
Emphasis N: TRENCH, P: TRENCH
Case Closed 2024-03-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 A02
Issuance Date 2022-09-01
Current Penalty 932.5
Initial Penalty 1865.0
Contest Date 2023-10-17
Final Order 2024-01-08
Nr Instances 1
Nr Exposed 58
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.41(a)(2): Employer with establishment having 20 or more employees but fewer than 250 employees at any time during the previous calendar year, and establishment is classified in an industry listed in appendix A to subpart E of this part, did not electronically submit information from OSHA Form 300A Summary of Work-Related Injuries and Illnesses to OSHA or OSHA's designee: a) Located at A. Colarusso and Son, Inc. at 91 Newman Rd, Hudson NY 12534: On or about August 15, 2022, the employer failed during calendar year 2021, to electronically submit information from their OSHA Form 300A or equivalent by March 2, 2022. The establishment employed 58 employees and is classified under NAICS code 237310-Highway, Street, and Bridge Construction during calendar year 2021. Note: Employer must submit the information once a year, no later than the date listed in paragraph (c) of this section of the year after the calendar year covered by the forms.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2169567210 2020-04-15 0248 PPP 91 Newman Road, HUDSON, NY, 12534
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2085100
Loan Approval Amount (current) 2085100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUDSON, COLUMBIA, NY, 12534-0001
Project Congressional District NY-19
Number of Employees 155
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2113034.63
Forgiveness Paid Date 2021-08-27

Date of last update: 02 Mar 2025

Sources: New York Secretary of State