Search icon

COLUMBIA REALTY ASSOCIATES, LLC

Company Details

Name: COLUMBIA REALTY ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 2009 (15 years ago)
Entity Number: 3877986
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: 876 COLUMBIA STREET, HUDSON, NY, United States, 12534

DOS Process Agent

Name Role Address
COLUMBIA REALTY ASSOCIATES, LLC DOS Process Agent 876 COLUMBIA STREET, HUDSON, NY, United States, 12534

History

Start date End date Type Value
2009-11-12 2019-04-29 Address 424 WARREN ST., HUDSON, NY, 12534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211101004435 2021-11-01 BIENNIAL STATEMENT 2021-11-01
190429001087 2019-04-29 CERTIFICATE OF CHANGE 2019-04-29
100212000521 2010-02-12 CERTIFICATE OF PUBLICATION 2010-02-12
091112000625 2009-11-12 ARTICLES OF ORGANIZATION 2009-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7926257103 2020-04-14 0248 PPP 886 columbia street, HUDSON, NY, 12534-2338
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address HUDSON, COLUMBIA, NY, 12534-2338
Project Congressional District NY-19
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13140.33
Forgiveness Paid Date 2021-06-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State