Search icon

COLUMBIA EAST CONSTRUCTION CORP.

Company Details

Name: COLUMBIA EAST CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2000 (25 years ago)
Entity Number: 2517311
ZIP code: 11361
County: Queens
Place of Formation: New York
Principal Address: 129-09 26TH AVENUE, STE 302, FLUSHING, NY, United States, 11354
Address: 201-03 NORTHERN BLVD, 2FL, BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 718-631-0857

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201-03 NORTHERN BLVD, 2FL, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
MINSOO HYUN Chief Executive Officer 129-09 26TH AVENUE, STE 302, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1220801-DCA Inactive Business 2006-03-10 2011-06-30

Permits

Number Date End date Type Address
Q012025090B81 2025-03-31 2025-04-26 RESET, REPAIR OR REPLACE CURB AUSTIN STREET, QUEENS, FROM STREET 81 AVENUE TO STREET 82 AVENUE
Q042025073A01 2025-03-14 2025-04-15 REPLACE SIDEWALK AUSTIN STREET, QUEENS, FROM STREET 82 AVENUE TO STREET 82 ROAD

History

Start date End date Type Value
2023-06-01 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-19 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-27 2020-10-22 Address 129-09 26TH AVENUE, SUITE #302, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2009-12-01 2010-01-27 Address 129-09 26TH AVENUE, SUITE #302, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2005-08-12 2009-12-01 Address C/O MINSOO HYUN, 4340 195TH ST., FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2004-05-27 2010-01-27 Address 600 JOHNSON AVE, STE 4, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2004-05-27 2005-08-12 Address 600 JOHNSON AVE, STE E4, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2004-05-27 2010-01-27 Address 600 JOHNSON AVE, STE E4, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2000-06-05 2004-05-27 Address 4 SHADOW GROVE LANE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2000-06-05 2023-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201022000073 2020-10-22 CERTIFICATE OF CHANGE 2020-10-22
100127002812 2010-01-27 BIENNIAL STATEMENT 2008-06-01
091201000426 2009-12-01 CERTIFICATE OF CHANGE 2009-12-01
050812000929 2005-08-12 CERTIFICATE OF CHANGE 2005-08-12
040527002614 2004-05-27 BIENNIAL STATEMENT 2002-06-01
000605000430 2000-06-05 CERTIFICATE OF INCORPORATION 2000-06-05

Complaints

Start date End date Type Satisafaction Restitution Result
2015-08-11 2015-10-01 Breach of Contract Yes 1996.00 Goods Repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
746565 TRUSTFUNDHIC INVOICED 2009-06-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
746570 CNV_TFEE INVOICED 2009-06-23 6 WT and WH - Transaction Fee
801079 RENEWAL INVOICED 2009-06-23 100 Home Improvement Contractor License Renewal Fee
746566 TRUSTFUNDHIC INVOICED 2007-06-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
801080 RENEWAL INVOICED 2007-06-14 100 Home Improvement Contractor License Renewal Fee
746569 FINGERPRINT INVOICED 2006-03-10 75 Fingerprint Fee
746567 LICENSE INVOICED 2006-03-10 75 Home Improvement Contractor License Fee
746568 TRUSTFUNDHIC INVOICED 2006-03-10 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3566717706 2020-05-01 0202 PPP 201-03 NORTHERN BLVD, BAYSIDE, NY, 11361
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BAYSIDE, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18238.68
Forgiveness Paid Date 2021-09-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State