Search icon

COLUMBIA 4 LLC

Company Details

Name: COLUMBIA 4 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2001 (24 years ago)
Entity Number: 2594783
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: ALMA, 187 COLUMBIA ST, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 718-916-8725

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JDBKSM66PND1 2022-06-18 187 COLUMBIA ST, BROOKLYN, NY, 11231, 1402, USA 187 COLUMBIA ST, BROOKLYN, NY, 11231, 1402, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-03-30
Initial Registration Date 2021-03-20
Entity Start Date 2002-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES VIPOND
Address 187 COLUMBIA ST, BROOKLYN, NY, 11231, USA
Government Business
Title PRIMARY POC
Name JAMES VIPOND
Address 187 COLUMBIA ST, BROOKLYN, NY, 11231, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ALMA, 187 COLUMBIA ST, BROOKLYN, NY, United States, 11231

Licenses

Number Status Type Date End date
2036319-DCA Inactive Business 2016-04-19 2018-09-15

History

Start date End date Type Value
2007-01-05 2009-01-14 Address ATTN: KEVIN M. HIRSON, ESQ., 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-02-20 2007-01-05 Address ATTN: KEVIN M HIRSON, ESQ., 825 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-01-26 2003-02-20 Address 825 THIRD AVENUE, ATTN: KEVIN M. HIRSON, ESQ., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-01-17 2001-01-26 Address ATTN: KEVIN M. HIRSON, ESQ., 711 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170105007585 2017-01-05 BIENNIAL STATEMENT 2017-01-01
130130006051 2013-01-30 BIENNIAL STATEMENT 2013-01-01
110124002166 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090114002114 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070105002563 2007-01-05 BIENNIAL STATEMENT 2007-01-01
050128002449 2005-01-28 BIENNIAL STATEMENT 2005-01-01
030220002131 2003-02-20 BIENNIAL STATEMENT 2003-01-01
010330000729 2001-03-30 AFFIDAVIT OF PUBLICATION 2001-03-30
010330000728 2001-03-30 AFFIDAVIT OF PUBLICATION 2001-03-30
010126000247 2001-01-26 CERTIFICATE OF CHANGE 2001-01-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-21 No data 187 COLUMBIA ST, Brooklyn, BROOKLYN, NY, 11231 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-15 No data 187 COLUMBIA ST, Brooklyn, BROOKLYN, NY, 11231 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2590637 SWC-CIN-INT INVOICED 2017-04-15 766.7100219726562 Sidewalk Cafe Interest for Consent Fee
2590552 SWC-CIN-INT INVOICED 2017-04-15 348.7200012207031 Sidewalk Cafe Interest for Consent Fee
2557230 SWC-CON-ONL INVOICED 2017-02-21 11754.330078125 Sidewalk Cafe Consent Fee
2358314 SWC-CON-ONL INVOICED 2016-06-03 8547.6796875 Sidewalk Cafe Consent Fee
2283072 SWC-CON INVOICED 2016-02-23 445 Petition For Revocable Consent Fee
2283074 PLANREVIEW INVOICED 2016-02-23 310 Sidewalk Cafe Plan Review Fee
2283071 LICENSE INVOICED 2016-02-23 510 Sidewalk Cafe License Fee
2283073 SEC-DEP-UN INVOICED 2016-02-23 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1700158300 2021-01-19 0202 PPS 187 Columbia St, Brooklyn, NY, 11231-1402
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180700
Loan Approval Amount (current) 180700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124545
Servicing Lender Name 1st Colonial Community Bank
Servicing Lender Address 1040 Haddon Ave, COLLINGSWOOD, NJ, 08108-2046
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-1402
Project Congressional District NY-10
Number of Employees 35
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124545
Originating Lender Name 1st Colonial Community Bank
Originating Lender Address COLLINGSWOOD, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 182200.81
Forgiveness Paid Date 2021-11-24
8840927107 2020-04-15 0202 PPP 187 COLUMBIA ST, BROOKLYN, NY, 11231-1402
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129090
Loan Approval Amount (current) 129090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-1402
Project Congressional District NY-10
Number of Employees 35
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130490.54
Forgiveness Paid Date 2021-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State