Search icon

COLVIN DRAPERIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COLVIN DRAPERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1984 (41 years ago)
Entity Number: 956867
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 2429 ELMWOOD AVE, KENMORE, NY, United States, 14217
Principal Address: 220 EUCLID AVE, KENMORE, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL A BILLONI Chief Executive Officer 2429 ELMWOOD AVE, KENMORE, NY, United States, 14217

DOS Process Agent

Name Role Address
COLVIN DRAPERIES, INC. DOS Process Agent 2429 ELMWOOD AVE, KENMORE, NY, United States, 14217

Form 5500 Series

Employer Identification Number (EIN):
161235543
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 2429 ELMWOOD AVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
2020-11-05 2024-11-06 Address 2429 ELMWOOD AVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
2014-11-03 2024-11-06 Address 2429 ELMWOOD AVE, KENMORE, NY, 14217, USA (Type of address: Service of Process)
1996-12-16 2014-11-03 Address 2375 ELMWOOD AVE, KENMORE, NY, 14217, USA (Type of address: Service of Process)
1996-12-16 2020-11-05 Address 220 EUCLID AVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241106002542 2024-11-06 BIENNIAL STATEMENT 2024-11-06
201105060738 2020-11-05 BIENNIAL STATEMENT 2020-11-01
161103007199 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141103007882 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121227006049 2012-12-27 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V528P86464
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
909.04
Base And Exercised Options Value:
909.04
Base And All Options Value:
909.04
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-01-25
Description:
REPAIR, CLEAN AND REHANG DRAPES AT ST. VINCENT DEP
Product Or Service Code:
8305: TEXTILE FABRICS

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
160047.00
Total Face Value Of Loan:
160047.00
Date:
2020-04-15
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:
144417.00
Total Face Value Of Loan:
144417.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144417
Current Approval Amount:
144417
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
145944.26
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
160047
Current Approval Amount:
160047
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
162414.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State