Search icon

COLUMBUS PARK OWNERS, INC.

Company Details

Name: COLUMBUS PARK OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1988 (36 years ago)
Entity Number: 1304228
ZIP code: 10025
County: New York
Place of Formation: New York
Principal Address: 45-46 11TH STREET, LONG ISLAND CITY, NY, United States, 11101
Address: 100 WEST 94TH STREET, MANAGEMENT OFFICE, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HOLLAND KNIGHT LLP DOS Process Agent 100 WEST 94TH STREET, MANAGEMENT OFFICE, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
TOM POLUM Chief Executive Officer 100 WEST 94TH ST, APT 17C, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2021-07-27 2021-08-25 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2018-11-01 2020-11-04 Address 100 WEST 94TH STREET, MANAGEMENT OFFICE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2016-11-02 2018-11-01 Address 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-11-30 2014-11-03 Address 100 WEST 94TH ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1996-12-10 2014-11-03 Address 495 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1996-12-10 1998-11-30 Address 100 W 94TH ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1992-12-04 1996-12-10 Address 495 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1992-12-04 1996-12-10 Address 100 WEST 94TH STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1992-12-04 2016-11-02 Address 845 THIRD AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, 6601, USA (Type of address: Service of Process)
1988-11-04 1992-12-04 Address 845 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201104060744 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181101007509 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161102006847 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141103006913 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121129006102 2012-11-29 BIENNIAL STATEMENT 2012-11-01
110127002690 2011-01-27 BIENNIAL STATEMENT 2010-11-01
090409000709 2009-04-09 CERTIFICATE OF MERGER 2009-04-09
081222002118 2008-12-22 BIENNIAL STATEMENT 2008-11-01
041230002293 2004-12-30 BIENNIAL STATEMENT 2004-11-01
021113002376 2002-11-13 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8211068309 2021-01-29 0202 PPP 100 W 94th St, New York, NY, 10025-7041
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178287
Loan Approval Amount (current) 178287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-7041
Project Congressional District NY-12
Number of Employees 9
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 179975.77
Forgiveness Paid Date 2022-01-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State