Search icon

COLUMBIA BROTHERS, INC.

Company Details

Name: COLUMBIA BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1972 (53 years ago)
Entity Number: 331867
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 69-11 JUNIPER BLVD S, MIDDLE VILLAGE, NY, United States, 11379

Contact Details

Phone +1 718-326-5180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL COLUMBIA Chief Executive Officer 69-11 JUNIPER BLVD S, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
COLUMBIA BROTHERS, INC. DOS Process Agent 69-11 JUNIPER BLVD S, MIDDLE VILLAGE, NY, United States, 11379

Licenses

Number Status Type Date End date
0832859-DCA Inactive Business 2003-10-30 2006-04-30
1096898-DCA Inactive Business 2003-06-02 2021-07-31

History

Start date End date Type Value
2000-06-14 2020-07-07 Address 69-11 JUNIPER BLVD S, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
1998-07-08 2000-06-14 Address 125 DUANE ST, FARMINGDALE, NY, 11735, 4203, USA (Type of address: Chief Executive Officer)
1998-07-08 2000-06-14 Address 125 DUANE ST, FARMINGDALE, NY, 11735, 4203, USA (Type of address: Service of Process)
1998-07-08 2000-06-14 Address 125 DUANE ST, FARMINGDALE, NY, 11735, 4203, USA (Type of address: Principal Executive Office)
1995-04-14 1998-07-08 Address 74-01 ELIOT AVE, MIDDLE VILLAGE, NY, 11379, 1030, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200707060135 2020-07-07 BIENNIAL STATEMENT 2020-06-01
130313006748 2013-03-13 BIENNIAL STATEMENT 2012-06-01
100614002763 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080619002030 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060601002192 2006-06-01 BIENNIAL STATEMENT 2006-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3034616 RENEWAL INVOICED 2019-05-13 340 Secondhand Dealer General License Renewal Fee
2631682 RENEWAL INVOICED 2017-06-28 340 Secondhand Dealer General License Renewal Fee
2476854 LICENSEDOC15 INVOICED 2016-10-26 15 License Document Replacement
2086790 RENEWAL INVOICED 2015-05-21 340 Secondhand Dealer General License Renewal Fee
654849 RENEWAL INVOICED 2013-06-05 340 Secondhand Dealer General License Renewal Fee
654850 RENEWAL INVOICED 2011-05-27 340 Secondhand Dealer General License Renewal Fee
654851 RENEWAL INVOICED 2009-06-22 340 Secondhand Dealer General License Renewal Fee
654852 RENEWAL INVOICED 2007-07-30 340 Secondhand Dealer General License Renewal Fee
526031 LICENSE INVOICED 2006-10-10 100 Tow Truck Company License Fee
654853 RENEWAL INVOICED 2005-07-13 340 Secondhand Dealer General License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
15420.00
Total Face Value Of Loan:
15420.00
Date:
2020-05-28
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:
-10000.00
Total Face Value Of Loan:
16670.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26670
Current Approval Amount:
16670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16818.39
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15420
Current Approval Amount:
15420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15556.42

Date of last update: 18 Mar 2025

Sources: New York Secretary of State