Search icon

COLUMBUS ALE HOUSE INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-12-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-12
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:
45836.00
Total Face Value Of Loan:
45836.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
133000.00
Total Face Value Of Loan:
199000.00
Date:
2020-05-02
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45836
Current Approval Amount:
45836
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46149.19
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20158.43

Court Cases

Court Case Summary

Filing Date:
2022-08-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DIASPORA
Party Role:
Plaintiff
Party Name:
COLUMBUS ALE HOUSE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-09-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
COLUMBUS ALE HOUSE INC.
Party Role:
Plaintiff
Party Name:
CUOMO
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-03-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
ADAMS
Party Role:
Plaintiff
Party Name:
COLUMBUS ALE HOUSE INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State