Search icon

COLUMBUS MANAGEMENT SYSTEMS, INC.

Company Details

Name: COLUMBUS MANAGEMENT SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1992 (33 years ago)
Entity Number: 1652966
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 132 WEST 24TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT CURCIO JR. Chief Executive Officer 2 OPHIR DRIVE, PURCHASE, NY, United States, 10577

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 WEST 24TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2021-08-12 2022-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-10-28 1998-07-29 Address 127 CRYSTAL BEACH BOULEVARD, MORICHES, NY, 11955, USA (Type of address: Chief Executive Officer)
1993-10-28 2014-10-15 Address 52 CAIN DRIVE, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
1993-10-28 2014-10-15 Address 52 CAIN DRIVE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
1992-07-21 2021-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-07-21 1993-10-28 Address 277 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141015002038 2014-10-15 BIENNIAL STATEMENT 2014-07-01
060630002724 2006-06-30 BIENNIAL STATEMENT 2006-07-01
040914002593 2004-09-14 BIENNIAL STATEMENT 2004-07-01
020722002336 2002-07-22 BIENNIAL STATEMENT 2002-07-01
000713002543 2000-07-13 BIENNIAL STATEMENT 2000-07-01
980729002131 1998-07-29 BIENNIAL STATEMENT 1998-07-01
961108002080 1996-11-08 BIENNIAL STATEMENT 1996-07-01
931028002824 1993-10-28 BIENNIAL STATEMENT 1993-07-01
920721000128 1992-07-21 CERTIFICATE OF INCORPORATION 1992-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9184517108 2020-04-15 0202 PPP 149 W 24TH ST, NEW YORK, NY, 10011
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10011-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42129.97
Forgiveness Paid Date 2021-05-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State