Search icon

COLUMBUS PARK OWNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COLUMBUS PARK OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1988 (37 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
178287.00
Total Face Value Of Loan:
178287.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178287
Current Approval Amount:
178287
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
179975.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State