Search icon

COLUMBUS ALE HOUSE INC.

Company Details

Name: COLUMBUS ALE HOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2011 (14 years ago)
Entity Number: 4071055
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 151 MESEROLE STREET, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 718-388-4682

Phone +1 319-331-5276

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 MESEROLE STREET, BROOKLYN, NY, United States, 11206

Licenses

Number Status Type Date Last renew date End date Address Description
0370-24-122505 No data Alcohol sale 2024-07-25 2024-07-25 2026-07-31 151 MESEROLE ST, BROOKLYN, New York, 11206 Food & Beverage Business
2026681-DCA Inactive Business 2015-08-06 No data 2017-04-15 No data No data
1420062-DCA Inactive Business 2012-02-24 No data 2014-12-15 No data No data

History

Start date End date Type Value
2021-12-24 2021-12-24 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2011-03-22 2021-12-24 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
190222000569 2019-02-22 CERTIFICATE OF AMENDMENT 2019-02-22
110322000858 2011-03-22 CERTIFICATE OF INCORPORATION 2011-03-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-10-26 No data 151 MESEROLE ST, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-11 No data 151 MESEROLE ST, Brooklyn, BROOKLYN, NY, 11206 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-31 No data 151 MESEROLE ST, Brooklyn, BROOKLYN, NY, 11206 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-27 No data 151 MESEROLE ST, Brooklyn, BROOKLYN, NY, 11206 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-15 No data 151 MESEROLE ST, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-20 No data 190 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-11 No data 190 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11206 No Evidence of Activity 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
2368163 PL VIO INVOICED 2016-06-20 500 PL - Padlock Violation
2364368 SWC-CIN-INT INVOICED 2016-06-14 187.88999938964844 Sidewalk Cafe Interest for Consent Fee
2322611 SWC-CIN-INT INVOICED 2016-04-10 1324.0799560546875 Sidewalk Cafe Interest for Consent Fee
2290637 SWC-CON-ONL INVOICED 2016-03-02 20299.23046875 Sidewalk Cafe Consent Fee
2158207 SWC-CON-ONL INVOICED 2015-08-25 10438.0400390625 Sidewalk Cafe Consent Fee
2081143 SWC-CONADJ INVOICED 2015-05-14 1304.449951171875 Sidewalk Cafe Consent Fee Manual Adjustment
2081178 PLANREVIEW INVOICED 2015-05-14 310 Sidewalk Cafe Plan Review Fee
2081175 LICENSE INVOICED 2015-05-14 510 Sidewalk Cafe License Fee
2081176 SWC-CON INVOICED 2015-05-14 445 Petition For Revocable Consent Fee
2081177 SEC-DEP-UN INVOICED 2015-05-14 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-11 Pleaded RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (UNENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7874938404 2021-02-12 0202 PPS 151 Meserole St, Brooklyn, NY, 11206-2461
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45836
Loan Approval Amount (current) 45836
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-2461
Project Congressional District NY-07
Number of Employees 9
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46149.19
Forgiveness Paid Date 2021-10-26
2295347705 2020-05-01 0202 PPP 151 MESEROLE ST, BROOKLYN, NY, 11206
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 60
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20158.43
Forgiveness Paid Date 2021-02-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State