Search icon

COLUMBIA OMNI CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: COLUMBIA OMNI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1965 (60 years ago)
Entity Number: 191049
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 14 WEST 33RD STREET, NEW YORK, NY, United States, 10001
Principal Address: RONALD DERECTOR, 17 EAST 37TH ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD DERECTOR Chief Executive Officer 17 EAST 37TH ST, NEW YORK, NY, United States, 10016

Agent

Name Role Address
RUSSELL DERECTOR Agent 14 WEST 33RD STREET, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 WEST 33RD STREET, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
132545063
Plan Year:
2017
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
1995-08-04 2011-04-19 Address 17 EAST 37TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1965-09-22 1995-08-04 Address 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1965-09-22 2025-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110419000102 2011-04-19 CERTIFICATE OF CHANGE 2011-04-19
970925002099 1997-09-25 BIENNIAL STATEMENT 1997-09-01
950804002043 1995-08-04 BIENNIAL STATEMENT 1993-09-01
C198099-2 1993-03-24 ASSUMED NAME CORP INITIAL FILING 1993-03-24
B558598-3 1987-10-26 CERTIFICATE OF AMENDMENT 1987-10-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2241258 CL VIO CREDITED 2015-12-24 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-12-21 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
263192.50
Total Face Value Of Loan:
263192.50
Date:
2020-04-27
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:
263192.00
Total Face Value Of Loan:
263192.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$263,192
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$263,192
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$266,218.71
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $263,192
Jobs Reported:
28
Initial Approval Amount:
$263,192.5
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$263,192.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$266,986.86
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $263,190.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State