Search icon

COLUMBIA OMNI CORP.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLUMBIA OMNI CORP. PROFIT SHARING PLAN 2017 132545063 2018-10-15 COLUMBIA OMNI CORP. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 711410
Sponsor’s telephone number 2122796161
Plan sponsor’s address 14 WEST 33RD STREET, NEW YORK, NY, 10001
COLUMBIA OMNI CORP. PROFIT SHARING PLAN 2016 132545063 2018-10-15 COLUMBIA OMNI CORP 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 451120
Sponsor’s telephone number 2122796161
Plan sponsor’s address 48 WEST 37TH STREET, NEW YORK, NY, 10001

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

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)

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
518334-4 1965-09-22 CERTIFICATE OF INCORPORATION 1965-09-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-21 No data 14 W 33RD ST, Manhattan, NEW YORK, NY, 10001 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-21 No data 14 W 33RD ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-03 No data 14 W 33RD ST, Manhattan, NEW YORK, NY, 10001 Pass 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4507937206 2020-04-27 0202 PPP 48 West 37th Street, NEW YORK, NY, 10018-7487
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263192
Loan Approval Amount (current) 263192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10018-7487
Project Congressional District NY-12
Number of Employees 28
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 266218.71
Forgiveness Paid Date 2021-06-24
4196028507 2021-02-25 0202 PPS 48 W 37th St, New York, NY, 10018-7487
Loan Status Date 2022-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263192.5
Loan Approval Amount (current) 263192.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10018-7487
Project Congressional District NY-12
Number of Employees 28
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 266986.86
Forgiveness Paid Date 2022-08-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State