Search icon

COLOMBIER CAPITAL LLC

Company Details

Name: COLOMBIER CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jun 1997 (28 years ago)
Entity Number: 2154597
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 200 E. 79TH ST., SUITE 17A, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
COLOMBIER CAPITAL LLC DOS Process Agent 200 E. 79TH ST., SUITE 17A, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2009-10-05 2021-06-03 Address 106 CENTRAL PARK SOUTH, SUITE 29A, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-09-29 2009-09-08 Name ATELIER EL MUSEO LLC
1997-06-18 2005-09-29 Name ISRAEL TECHNOLOGY ASSOCIATES, LLC
1997-06-18 2009-10-05 Address 77 BLEEKER STREET, #1210-W, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603060341 2021-06-03 BIENNIAL STATEMENT 2021-06-01
131112007009 2013-11-12 BIENNIAL STATEMENT 2013-06-01
110623002646 2011-06-23 BIENNIAL STATEMENT 2011-06-01
091005002153 2009-10-05 BIENNIAL STATEMENT 2009-06-01
090908000210 2009-09-08 CERTIFICATE OF AMENDMENT 2009-09-08

USAspending Awards / Financial Assistance

Date:
2020-07-29
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2020-07-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21051.6

Date of last update: 31 Mar 2025

Sources: New York Secretary of State