Search icon

COLUMBUS JEWELRY INC.

Company Details

Name: COLUMBUS JEWELRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1996 (29 years ago)
Entity Number: 2023371
ZIP code: 10036
County: Bronx
Place of Formation: New York
Address: 62 WEST 47TH STREET, ROOM 301, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABDO JAJATI Chief Executive Officer 62 WEST 47TH STREET, ROOM 301, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 WEST 47TH STREET, ROOM 301, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-07-29 2024-07-29 Address 15 WEST 47TH ST, RM 706, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address 62 WEST 47TH STREET, ROOM 301, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-07-16 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-09 2024-07-29 Address 62 WEST 47TH STREET, ROOM 301, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-10-09 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-09 2023-10-09 Address 62 WEST 47TH STREET, ROOM 301, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-10-09 2024-07-29 Address 15 WEST 47TH ST, RM 706, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-10-09 2024-07-29 Address 62 WEST 47TH STREET, ROOM 301, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2023-10-09 2023-10-09 Address 15 WEST 47TH ST, RM 706, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-09-25 2023-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240729001515 2024-07-29 BIENNIAL STATEMENT 2024-07-29
231009001133 2023-10-09 BIENNIAL STATEMENT 2022-04-01
140408007246 2014-04-08 BIENNIAL STATEMENT 2014-04-01
130821002070 2013-08-21 BIENNIAL STATEMENT 2012-04-01
111103000465 2011-11-03 ANNULMENT OF DISSOLUTION 2011-11-03
DP-1936306 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
960425000145 1996-04-25 CERTIFICATE OF INCORPORATION 1996-04-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
296899 CNV_SI INVOICED 2007-03-28 20 SI - Certificate of Inspection fee (scales)
263260 CNV_SI INVOICED 2003-06-05 20 SI - Certificate of Inspection fee (scales)
255055 CNV_SI INVOICED 2002-05-21 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8415227903 2020-06-18 0202 PPP 62 WEST 47TH STREET #301, NEW YORK, NY, 11223
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40253
Loan Approval Amount (current) 40253
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40816.54
Forgiveness Paid Date 2021-11-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State