Search icon

COLUMBUS JEWELRY INC.

Company claim

Is this your business?

Get access!

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

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)

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
40253.00
Total Face Value Of Loan:
40253.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40253
Current Approval Amount:
40253
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40816.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State