Search icon

COLUMBUS TOWNHOUSE NURSERY, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
133524137
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-11 2025-02-11 Address MARGARET GLUCK, 600 COLUMBUS AVE., NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address 30 KARGE ST, BAY HEAD, NJ, 08742, 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 2024-02-14 Address 30 KARGE ST, BAY HEAD, NJ, 08742, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
320245.00
Total Face Value Of Loan:
320245.00
Date:
2020-04-30
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:
320244.00
Total Face Value Of Loan:
320244.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
320245
Current Approval Amount:
320245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
323732.11
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
320244
Current Approval Amount:
320244
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
322057.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State