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)
1995-04-14 1998-07-08 Address 74-01 ELIOT AVE, MIDDLE VILLAGE, NY, 11379, 1030, 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: Service of Process)
1972-06-09 1995-04-14 Address 98-09 METROPOLITAN AVE., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

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
040629002813 2004-06-29 BIENNIAL STATEMENT 2004-06-01
C340811-1 2003-12-19 ASSUMED NAME CORP INITIAL FILING 2003-12-19
020530002425 2002-05-30 BIENNIAL STATEMENT 2002-06-01
000614002123 2000-06-14 BIENNIAL STATEMENT 2000-06-01
980708002777 1998-07-08 BIENNIAL STATEMENT 1998-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-04 No data 6911 JUNIPER BLVD S, Queens, MIDDLE VILLAGE, NY, 11379 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-03 No data 6911 JUNIPER BLVD S, Queens, MIDDLE VILLAGE, NY, 11379 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-18 No data 6911 JUNIPER BLVD S, Queens, MIDDLE VILLAGE, NY, 11379 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2742767705 2020-05-01 0202 PPP 69-11 JUNIPER BLVD S, MIDDLE VILLAGE, NY, 11379
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26670
Loan Approval Amount (current) 16670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLE VILLAGE, QUEENS, NY, 11379-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16818.39
Forgiveness Paid Date 2021-03-25
1512698606 2021-03-13 0202 PPS 6911 Juniper Blvd S, Middle Village, NY, 11379-1731
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15420
Loan Approval Amount (current) 15420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Village, QUEENS, NY, 11379-1731
Project Congressional District NY-06
Number of Employees 1
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15556.42
Forgiveness Paid Date 2022-02-07

Date of last update: 01 Mar 2025

Sources: New York Secretary of State