Search icon

COLUMBUS TOWNHOUSE NURSERY, INC.

Company Details

Name: COLUMBUS TOWNHOUSE NURSERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1989 (36 years ago)
Entity Number: 1329397
ZIP code: 08742
County: New York
Place of Formation: New York
Address: c/o Margaret Gluck, 30 Karge St, Nay Head, NJ, United States, 08742
Principal Address: c/o Margaret Gluck, 30 Karge St, Bay Head, NJ, United States, 08742

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLUMBUS TOWNHOUSE NURSERY INC 401(K) PROFIT SHARING PLAN & TRUST 2023 133524137 2024-04-19 COLUMBUS TOWNHOUSE NURSERY INC 38
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 624410
Sponsor’s telephone number 2032479625
Plan sponsor’s address 220 MANHATTAN AVE - APT 4F, NEW YORK, NY, 100252665

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-04-19
Name of individual signing WILLIAM GLUCK
COLUMBUS TOWNHOUSE NURSERY, INC. DEFINED BENEFIT PENSION PLAN 2023 133524137 2024-07-29 COLUMBUS TOWNHOUSE NURSERY , INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 611000
Sponsor’s telephone number 2127210090
Plan sponsor’s address 606 COLUMBUS AVENUE, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing BILL GLUCK
COLUMBUS TOWNHOUSE NURSERY INC 401(K) PROFIT SHARING PLAN & TRUST 2023 133524137 2024-10-25 COLUMBUS TOWNHOUSE NURSERY INC 37
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 624410
Sponsor’s telephone number 2032479625
Plan sponsor’s address 220 MANHATTAN AVE APT 4F, NEW YORK, NY, 100252665

Signature of

Role Plan administrator
Date 2024-10-25
Name of individual signing ERISA FIDUCIARY SERVICES, INC
Valid signature Filed with authorized/valid electronic signature
COLUMBUS TOWNHOUSE NURSERY, INC. DEFINED BENEFIT PENSION PLAN 2022 133524137 2023-07-21 COLUMBUS TOWNHOUSE NURSERY , INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 611000
Sponsor’s telephone number 2127210090
Plan sponsor’s address 606 COLUMBUS AVENUE, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2023-07-21
Name of individual signing BILL GLUCK
COLUMBUS TOWNHOUSE NURSERY INC 401(K) PROFIT SHARING PLAN & TRUST 2022 133524137 2023-04-28 COLUMBUS TOWNHOUSE NURSERY INC 35
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 624410
Sponsor’s telephone number 2032479625
Plan sponsor’s address 220 MANHATTAN AVE - APT 4F, NEW YORK, NY, 100252665

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-28
Name of individual signing ERISA FIDUCIARY SERVICES
COLUMBUS TOWNHOUSE NURSERY, INC. 401(K) RETIREMENT PLAN 2021 133524137 2022-07-24 COLUMBUS TOWNHOUSE NURSERY, INC. 15
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 2127210090
Plan sponsor’s address 606 COLUMBUS AVENUE, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2022-07-24
Name of individual signing BILL GLUCK
COLUMBUS TOWNHOUSE NURSERY, INC. DEFINED BENEFIT PENSION PLAN 2021 133524137 2022-07-24 COLUMBUS TOWNHOUSE NURSERY , INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 611000
Sponsor’s telephone number 2127210090
Plan sponsor’s address 606 COLUMBUS AVENUE, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2022-07-24
Name of individual signing BILL GLUCK
COLUMBUS TOWNHOUSE NURSERY, INC. DEFINED BENEFIT PENSION PLAN 2020 133524137 2021-07-16 COLUMBUS TOWNHOUSE NURSERY , INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 611000
Sponsor’s telephone number 2127210090
Plan sponsor’s address 606 COLUMBUS AVENUE, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing BILL GLUCK
COLUMBUS TOWNHOUSE NURSERY, INC. 401(K) RETIREMENT PLAN 2020 133524137 2021-07-16 COLUMBUS TOWNHOUSE NURSERY, INC. 15
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 2127210090
Plan sponsor’s address 606 COLUMBUS AVENUE, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing BILL GLUCK
COLUMBUS TOWNHOUSE NURSERY, INC. DEFINED BENEFIT PENSION PLAN 2019 133524137 2020-09-30 COLUMBUS TOWNHOUSE NURSERY , INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 611000
Sponsor’s telephone number 2127210090
Plan sponsor’s address 606 COLUMBUS AVENUE, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing BILL GLUCK

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent c/o Margaret Gluck, 30 Karge St, Nay Head, NJ, United States, 08742

Chief Executive Officer

Name Role Address
MARGARET GLUCK Chief Executive Officer 30 KARGE ST, BAY HEAD, NJ, United States, 08742

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 30 KARGE ST, BAY HEAD, NJ, 08742, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address MARGARET GLUCK, 600 COLUMBUS AVE., NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-02-14 2024-02-14 Address MARGARET GLUCK, 600 COLUMBUS AVE., NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-02-14 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-02-14 2025-02-11 Address 30 KARGE ST, BAY HEAD, NJ, 08742, USA (Type of address: Chief Executive Officer)
2024-02-14 2025-02-11 Address 606 columbus ave., NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2024-02-14 2024-02-14 Address 30 KARGE ST, BAY HEAD, NJ, 08742, USA (Type of address: Chief Executive Officer)
2024-02-13 2024-02-14 Address 600 COLUMBUS AVE., NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2024-02-13 2024-02-13 Address 30 KARGE ST, BAY HEAD, NJ, 08742, USA (Type of address: Chief Executive Officer)
2024-02-13 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250211002663 2025-02-11 BIENNIAL STATEMENT 2025-02-11
240214004008 2024-02-14 CERTIFICATE OF CHANGE BY ENTITY 2024-02-14
240213001082 2024-02-13 BIENNIAL STATEMENT 2024-02-13
121226000239 2012-12-26 CERTIFICATE OF AMENDMENT 2012-12-26
010323002201 2001-03-23 BIENNIAL STATEMENT 2001-02-01
990209002785 1999-02-09 BIENNIAL STATEMENT 1999-02-01
970226002638 1997-02-26 BIENNIAL STATEMENT 1997-02-01
940317002268 1994-03-17 BIENNIAL STATEMENT 1994-02-01
930514002317 1993-05-14 BIENNIAL STATEMENT 1993-02-01
920127000033 1992-01-27 CERTIFICATE OF CHANGE 1992-01-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-05 COLUMBUS TOWNHOUSE NURSERY, INC. 606 COLUMBUS AVENUE, MANHATTAN, 10024 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-10-14 COLUMBUS TOWNHOUSE NURSERY, INC. 606 COLUMBUS AVENUE, MANHATTAN, 10024 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-10-04 COLUMBUS TOWNHOUSE NURSERY, INC. 606 COLUMBUS AVENUE, MANHATTAN, 10024 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-02-15 COLUMBUS TOWNHOUSE NURSERY, INC. 606 COLUMBUS AVENUE, MANHATTAN, 10024 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-06-03 COLUMBUS TOWNHOUSE NURSERY, INC. 606 COLUMBUS AVENUE, MANHATTAN, 10024 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-06-02 COLUMBUS TOWNHOUSE NURSERY, INC. 606 COLUMBUS AVENUE, MANHATTAN, 10024 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9748908306 2021-01-31 0202 PPS 606 Columbus Ave, New York, NY, 10024-1475
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 320245
Loan Approval Amount (current) 320245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10024-1475
Project Congressional District NY-12
Number of Employees 21
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 323732.11
Forgiveness Paid Date 2022-03-10
7566647304 2020-04-30 0202 PPP 606 Columbus Ave, NEW YORK, NY, 10024
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 320244
Loan Approval Amount (current) 320244
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10024-0002
Project Congressional District NY-12
Number of Employees 25
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 322057.29
Forgiveness Paid Date 2020-11-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State