Search icon

COLUMBUS NORDIC CLEANERS INC.

Company Details

Name: COLUMBUS NORDIC CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2005 (20 years ago)
Entity Number: 3214648
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 110 W. 86TH STREET, #1, NEW YORK, NY, United States, 10024
Principal Address: 110 W. 86TH ST # 1, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 718-986-0906

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TU MAN KIM Chief Executive Officer 110 W. 86TH ST # 1, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
COLUMBUS NORDIC CLEANERS INC. DOS Process Agent 110 W. 86TH STREET, #1, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date End date
2061817-DCA Inactive Business 2017-11-28 No data
1204727-DCA Inactive Business 2006-03-13 2017-12-31

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 110 W. 86TH ST # 1, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 110 W. 86TH ST, # 1, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2007-08-16 2023-12-01 Address 110 W. 86TH ST, # 1, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2005-06-06 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-06-06 2023-12-01 Address 110 W. 86TH STREET, #1, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201037459 2023-12-01 BIENNIAL STATEMENT 2023-06-01
070816002910 2007-08-16 BIENNIAL STATEMENT 2007-06-01
050606000747 2005-06-06 CERTIFICATE OF INCORPORATION 2005-06-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3459663 SCALE02 INVOICED 2022-06-30 40 SCALE TO 661 LBS
3332448 SCALE02 INVOICED 2021-05-21 40 SCALE TO 661 LBS
3118809 RENEWAL INVOICED 2019-11-22 340 Laundries License Renewal Fee
2693853 LICENSE CREDITED 2017-11-14 85 Laundries License Fee
2693854 BLUEDOT INVOICED 2017-11-14 340 Laundries License Blue Dot Fee
2220067 RENEWAL INVOICED 2015-11-20 340 LDJ License Renewal Fee
1516412 RENEWAL INVOICED 2013-11-25 340 LDJ License Renewal Fee
744912 RENEWAL INVOICED 2011-11-23 340 LDJ License Renewal Fee
744913 RENEWAL INVOICED 2009-11-12 340 LDJ License Renewal Fee
297861 CNV_SI INVOICED 2008-01-18 40 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
17038.59
Total Face Value Of Loan:
17038.59
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
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:
17038.59
Total Face Value Of Loan:
17038.59

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17038.59
Current Approval Amount:
17038.59
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17138.46
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17038.59
Current Approval Amount:
17038.59
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17154.55

Date of last update: 29 Mar 2025

Sources: New York Secretary of State