Search icon

COLONIE PLASTICS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: COLONIE PLASTICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1985 (40 years ago)
Entity Number: 971179
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 188 CANDLEWOOD ROAD, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL GURBATRI Chief Executive Officer 188 CANDLEWOOD ROAD, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 188 CANDLEWOOD ROAD, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
1995-07-28 1996-10-03 Address 188 CANDLEWOOD ROAD, BAY SHORE, NY, 11706, 2219, USA (Type of address: Service of Process)
1985-02-01 1995-07-28 Address 2611 PETTIT AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051220002104 2005-12-20 BIENNIAL STATEMENT 2005-02-01
030224002854 2003-02-24 BIENNIAL STATEMENT 2003-02-01
010409002635 2001-04-09 BIENNIAL STATEMENT 2001-02-01
990303002538 1999-03-03 BIENNIAL STATEMENT 1999-02-01
970225002197 1997-02-25 BIENNIAL STATEMENT 1997-02-01

USAspending Awards / Financial Assistance

Date:
2021-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-03-13
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:
343470.00
Total Face Value Of Loan:
343470.00
Date:
2020-04-08
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:
343500.00
Total Face Value Of Loan:
343500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-01-06
Type:
Referral
Address:
188 CANDLEWOOD RD., BAY SHORE, NY, 11706
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-11-04
Type:
Complaint
Address:
188 CANDLEWOOD RD., BAY SHORE, NY, 11706
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2003-05-21
Type:
Planned
Address:
188 CANDLEWOOD ROAD, BAY SHORE, NY, 11706
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-05-21
Type:
FollowUp
Address:
188 CANDLEWOOD ROAD, BAY SHORE, NY, 11706
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-04-29
Type:
FollowUp
Address:
188 CANDLEWOOD ROAD, BAY SHORE, NY, 11706
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$343,470
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$343,470
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$348,419.73
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $343,465
Utilities: $1
Jobs Reported:
34
Initial Approval Amount:
$343,500
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$343,500
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$347,087.67
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $274,800
Rent: $68,700

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-07-06
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State