Search icon

COLUMBARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COLUMBARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1992 (33 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
108400.00
Total Face Value Of Loan:
108400.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$108,400
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$109,374.12
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $103,200
Utilities: $3,000
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $2200
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State