Search icon

COLUMBIA TECHNOLOGY CORPORATION

Company Details

Name: COLUMBIA TECHNOLOGY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1996 (29 years ago)
Entity Number: 2072600
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 32 BROADWAY, 11TH FLOOR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COLUMBIA TECHNOLOGY CORPORATION DOS Process Agent 32 BROADWAY, 11TH FLOOR, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
DAVID M VITIELLO Chief Executive Officer 32 BROADWAY, 11TH FLOOR, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2010-09-09 2016-10-11 Address 45 BROADWAY, 9TH FLOOR / SUITE 901, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2010-09-09 2016-10-11 Address 45 BROADWAY, 9TH FLOOR / SUITE 901, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2010-09-09 2016-10-11 Address 45 BROADWAY, 9TH FLOOR / SUITE 901, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2006-11-10 2010-09-09 Address 45 BROADWAY 9TH FLR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2006-11-10 2010-09-09 Address 45 BROADWAY 9TH FLR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2006-11-10 2010-09-09 Address 45 BROADWAY 9TH FLR, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1998-10-19 2006-11-10 Address 317 WEST 105TH ST, 1C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1998-10-19 2006-11-10 Address 317 WEST 105TH ST, 1C, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1996-10-07 2006-11-10 Address 317 WEST 105TH STREET, APT 1C, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1996-10-07 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161011006571 2016-10-11 BIENNIAL STATEMENT 2016-10-01
121009006683 2012-10-09 BIENNIAL STATEMENT 2012-10-01
100909002682 2010-09-09 BIENNIAL STATEMENT 2010-10-01
061110002680 2006-11-10 BIENNIAL STATEMENT 2006-10-01
021030002679 2002-10-30 BIENNIAL STATEMENT 2002-10-01
981019002100 1998-10-19 BIENNIAL STATEMENT 1998-10-01
961007000303 1996-10-07 CERTIFICATE OF INCORPORATION 1996-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3351998610 2021-03-16 0202 PPS 32 Broadway, New York, NY, 10004-1609
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26762
Loan Approval Amount (current) 26762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10004-1609
Project Congressional District NY-10
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27014.96
Forgiveness Paid Date 2022-02-25
4172657409 2020-05-08 0202 PPP 32 Broadway, New York, NY, 10004
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30222
Loan Approval Amount (current) 30222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30436.45
Forgiveness Paid Date 2021-01-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State