Search icon

COLUMBUS ART GALLERY INC.

Company Details

Name: COLUMBUS ART GALLERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1993 (32 years ago)
Entity Number: 1702211
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 588 COLUMBUS AVENUE, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 588 COLUMBUS AVENUE, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
SEDEQ RHAMATZADA Chief Executive Officer 59 WINNECOMAC CIRCLE, KINGS PARK, NY, United States, 11754

Filings

Filing Number Date Filed Type Effective Date
130312002023 2013-03-12 BIENNIAL STATEMENT 2013-02-01
110308002883 2011-03-08 BIENNIAL STATEMENT 2011-02-01
090202003296 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070308002015 2007-03-08 BIENNIAL STATEMENT 2007-02-01
050608002487 2005-06-08 BIENNIAL STATEMENT 2005-02-01
030211002459 2003-02-11 BIENNIAL STATEMENT 2003-02-01
010226002294 2001-02-26 BIENNIAL STATEMENT 2001-02-01
990210002172 1999-02-10 BIENNIAL STATEMENT 1999-02-01
970312002215 1997-03-12 BIENNIAL STATEMENT 1997-02-01
951006002171 1995-10-06 BIENNIAL STATEMENT 1995-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-21 No data 588 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10024 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-18 No data 588 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2806059 CL VIO CREDITED 2018-07-03 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-21 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4535207305 2020-04-29 0202 PPP 588 Columbus Ave, New York, NY, 10024
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14025
Loan Approval Amount (current) 14025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14202.14
Forgiveness Paid Date 2021-08-05
5538588506 2021-03-01 0202 PPS 588 Columbus Ave, New York, NY, 10024-1903
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14025
Loan Approval Amount (current) 14025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10024-1903
Project Congressional District NY-12
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14173.32
Forgiveness Paid Date 2022-03-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State