Search icon

COLOMBO MOBILI U.S.A., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COLOMBO MOBILI U.S.A., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1986 (40 years ago)
Entity Number: 1055491
ZIP code: 11221
County: New York
Place of Formation: New Jersey
Address: 611 Putnam Avenue, Brooklyn, NY, United States, 11221

DOS Process Agent

Name Role Address
COLOMBO MOBILI U.S.A., INC. DOS Process Agent 611 Putnam Avenue, Brooklyn, NY, United States, 11221

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PAOLO COLOMBO Chief Executive Officer 611 PUTNAM AVENUE, BROOKLYN, NY, United States, 11221

Form 5500 Series

Employer Identification Number (EIN):
222416036
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-26 2024-01-26 Address 611 PUTNAM AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2024-01-26 2024-01-26 Address 200 LEXINGTON AVENUE, SUITE 1618, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-02-21 2024-01-26 Address 200 LEXINGTON AVENUE, SUITE 1618, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-02-21 2024-01-26 Address 200 LEXINGTON AVENUE, SUITE 1618, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-03-09 2019-02-21 Address 200 LEXINGTON AVENUE, SUITE 809, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240126003668 2024-01-26 BIENNIAL STATEMENT 2024-01-26
200211060155 2020-02-11 BIENNIAL STATEMENT 2020-02-01
190221060220 2019-02-21 BIENNIAL STATEMENT 2018-02-01
160217006200 2016-02-17 BIENNIAL STATEMENT 2016-02-01
140213006160 2014-02-13 BIENNIAL STATEMENT 2014-02-01

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$11,457
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,606.1
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $11,457

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State