Search icon

COLUMBUS IMMIGRATION LLC

Company claim

Is this your business?

Get access!

Company Details

Name: COLUMBUS IMMIGRATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Aug 2006 (19 years ago)
Entity Number: 3404602
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 16 MADISON SQUARE WEST, SUITE 1211, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 16 MADISON SQUARE WEST, SUITE 1211, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
562607339
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2006-08-24 2024-08-05 Address 279 WEST, 117TH STREET, SUITE 8F, NEW YORK, NY, 10026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805004173 2024-08-05 BIENNIAL STATEMENT 2024-08-05
220809002915 2022-08-09 BIENNIAL STATEMENT 2022-08-01
060824000464 2006-08-24 ARTICLES OF ORGANIZATION 2006-08-24

USAspending Awards / Financial Assistance

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:
59000.00
Total Face Value Of Loan:
59000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59000
Current Approval Amount:
59000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59565.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State