Search icon

COLUMBARE, INC.

Company Details

Name: COLUMBARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1992 (32 years ago)
Entity Number: 1678791
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 797 FOOTE AVE., JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 200000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
EVERYDAY TRUE VALUE DOS Process Agent 797 FOOTE AVE., JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
STEPHEN J. COLUMBARE Chief Executive Officer 996 BRIARWOOD DR, LAKEWOOD, NY, United States, 14750

History

Start date End date Type Value
1998-11-16 2020-11-03 Address 797 FOOTE AVE., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
1998-11-16 2012-11-20 Address 797 FOOTE AVE., JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
1996-11-14 2014-11-04 Address 1743 PARK MEADOW DR., JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1996-11-14 1998-11-16 Address 797 FOOTE AVE., JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
1996-11-14 1998-11-16 Address 797 FOOTE AVE., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
1993-11-29 1996-11-14 Address 1763 PARK MEADOW DRIVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1993-11-29 1996-11-14 Address 797 FOOTE AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
1993-11-29 1996-11-14 Address 797 FOOTE AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
1992-11-06 1993-11-29 Address 1743 PARK MEADOW DRIVE, JAMESTOWN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103060662 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181109006591 2018-11-09 BIENNIAL STATEMENT 2018-11-01
161103007238 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141104006398 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121120006209 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101202002697 2010-12-02 BIENNIAL STATEMENT 2010-11-01
081027002484 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061115002217 2006-11-15 BIENNIAL STATEMENT 2006-11-01
041224002505 2004-12-24 BIENNIAL STATEMENT 2004-11-01
021023002335 2002-10-23 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9918767102 2020-04-15 0296 PPP 797 Foote Avenue, Jamestown, NY, 14701
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108400
Loan Approval Amount (current) 108400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-0019
Project Congressional District NY-23
Number of Employees 22
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109374.12
Forgiveness Paid Date 2021-03-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State