Search icon

COLUMBIA EQUIPMENT CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COLUMBIA EQUIPMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1966 (59 years ago)
Entity Number: 204375
ZIP code: 11433
County: Albany
Place of Formation: New York
Activity Description: Columbia Equipment Co., Inc. manufactures custom and prefabricated shelters - including bus shelters, warming shelters, smoking shelters, bike racks, shopping cart carrel and wheelchair storage shelters. Columbia also manufactures advertising benches and panels as well as canopies and covered walkways. Columbia also provides full service sandblasting, zinc metallizing and powder coating.
Address: 180-10 93RD AVE, JAMAICA, NY, United States, 11433

Contact Details

Website http://www.columbiaequipment.com

Phone +1 516-442-3340

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR M COHEN Chief Executive Officer 180-10 93RD AVE, JAMAICA, NY, United States, 11433

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180-10 93RD AVE, JAMAICA, NY, United States, 11433

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
Contact Person:
RACHEL LAZARUS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P0385310

Unique Entity ID

Unique Entity ID:
FVKYR5M83HM7
CAGE Code:
5N618
UEI Expiration Date:
2026-01-02

Business Information

Activation Date:
2025-01-06
Initial Registration Date:
1998-09-02

Commercial and government entity program

CAGE number:
5N618
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-06
CAGE Expiration:
2030-01-06
SAM Expiration:
2026-01-02

Contact Information

POC:
RACHEL LAZARUS
Corporate URL:
http://www.columbiaequipment.com

History

Start date End date Type Value
2022-10-18 2025-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1966-11-30 2022-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1966-11-30 1995-04-06 Address 248 STATE ST., ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141104006126 2014-11-04 BIENNIAL STATEMENT 2014-11-01
20140521023 2014-05-21 ASSUMED NAME CORP INITIAL FILING 2014-05-21
121206006160 2012-12-06 BIENNIAL STATEMENT 2012-11-01
101105002654 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081031002697 2008-10-31 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W25G1V16P0562
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
437.94
Base And Exercised Options Value:
437.94
Base And All Options Value:
437.94
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-03-24
Description:
STRUCTURE SHEL PART NUMBER: 7005
Naics Code:
332311: PREFABRICATED METAL BUILDING AND COMPONENT MANUFACTURING
Product Or Service Code:
5670: BUILDING COMPONENTS, PREFABRICATED
Procurement Instrument Identifier:
W25G1V14P2343
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15585.00
Base And Exercised Options Value:
15585.00
Base And All Options Value:
15585.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-19
Description:
SMOKING SHELTER
Naics Code:
332311: PREFABRICATED METAL BUILDING AND COMPONENT MANUFACTURING
Product Or Service Code:
5670: BUILDING COMPONENTS, PREFABRICATED
Procurement Instrument Identifier:
W25G1V14P0378
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
29610.00
Base And Exercised Options Value:
29610.00
Base And All Options Value:
29610.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-12-20
Description:
STRUCTURE BRO PART NUMBER: 7005
Naics Code:
332311: PREFABRICATED METAL BUILDING AND COMPONENT MANUFACTURING
Product Or Service Code:
5670: BUILDING COMPONENTS, PREFABRICATED

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
73037.00
Total Face Value Of Loan:
73037.00
Date:
2020-06-12
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:
2020-04-30
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:
42600.00
Total Face Value Of Loan:
42600.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
598000.00
Total Face Value Of Loan:
598000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-08-11
Type:
Complaint
Address:
180-10 93RD AVENUE, JAMAICA, NY, 11435
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-11-05
Type:
Planned
Address:
180-10 93RD STREET, JAMAICA, NY, 11433
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-08-06
Type:
FollowUp
Address:
137-30 ROCKAWAY BOULEVARD, New York -Richmond, NY, 11436
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1978-08-11
Type:
FollowUp
Address:
137-30 ROCKAWAY BLVD, New York -Richmond, NY, 11436
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-06-12
Type:
FollowUp
Address:
137-30 ROCKAWAY BLVD, New York -Richmond, NY, 11436
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$73,037
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,037
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$73,532.03
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $73,035
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$42,600
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$43,107.65
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $42,600

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 526-4110
Add Date:
1989-11-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State