Search icon

520 COLUMBUS AVE., LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: 520 COLUMBUS AVE., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1998 (27 years ago)
Entity Number: 2225592
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 520 COLUMBUS AVENUE, NEW YORK, NY, United States, 10024
Principal Address: 562 WEST END AVE APT 8B, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 212-579-3194

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 520 COLUMBUS AVENUE, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
JEREMY WLADIS Chief Executive Officer 520 COLUMBUS AVE, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-131501 No data Alcohol sale 2023-08-23 2023-08-23 2025-08-31 520 COLUMBUS AVENUE, NEW YORK, New York, 10024 Restaurant
1006183-DCA Inactive Business 2006-03-01 No data 2020-09-15 No data No data

History

Start date End date Type Value
2022-07-14 2025-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-02-05 2022-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
020328002694 2002-03-28 BIENNIAL STATEMENT 2002-02-01
980205000335 1998-02-05 CERTIFICATE OF INCORPORATION 1998-02-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174507 SWC-CIN-INT CREDITED 2020-04-10 797.5499877929688 Sidewalk Cafe Interest for Consent Fee
3164670 SWC-CON-ONL CREDITED 2020-03-03 12226.849609375 Sidewalk Cafe Consent Fee
3064896 NGC INVOICED 2019-07-23 20 No Good Check Fee
3015631 SWC-CIN-INT INVOICED 2019-04-10 779.6099853515625 Sidewalk Cafe Interest for Consent Fee
2998015 SWC-CON-ONL INVOICED 2019-03-06 11951.9501953125 Sidewalk Cafe Consent Fee
2989954 SWC-CONADJ INVOICED 2019-02-26 0.019999999552965 Sidewalk Cafe Consent Fee Manual Adjustment
2927861 SWC-CON CREDITED 2018-11-09 445 Petition For Revocable Consent Fee
2927862 SWC-CON-ONL INVOICED 2018-11-09 11729.099609375 Sidewalk Cafe Consent Fee
2927864 SWC-CIN-INT INVOICED 2018-11-09 702.3900146484375 Sidewalk Cafe Interest for Consent Fee
2927860 LICENSE CREDITED 2018-11-09 510 Sidewalk Cafe License Fee

USAspending Awards / Financial Assistance

Date:
2021-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
868360.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-25
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:
298966.00
Total Face Value Of Loan:
298966.00
Date:
2020-04-14
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:
139525.00
Total Face Value Of Loan:
139525.00

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$139,525
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$139,525
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$141,555.86
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $139,525
Jobs Reported:
45
Initial Approval Amount:
$298,966
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$298,966
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$303,483.71
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $298,964
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State