Search icon

105 COLUMBUS HARDWARE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 105 COLUMBUS HARDWARE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jun 2011 (14 years ago)
Entity Number: 4106820
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 255 WEST 75TH STREET, APARTMENT 3C, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 255 WEST 75TH STREET, APARTMENT 3C, NEW YORK, NY, United States, 10023

Filings

Filing Number Date Filed Type Effective Date
110923000608 2011-09-23 CERTIFICATE OF CHANGE 2011-09-23
110914001007 2011-09-14 CERTIFICATE OF PUBLICATION 2011-09-14
110615000112 2011-06-15 ARTICLES OF ORGANIZATION 2011-06-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2746908 CL VIO CREDITED 2018-02-22 175 CL - Consumer Law Violation
2455460 CL VIO INVOICED 2016-09-26 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-12 Pleaded BUSINESS REQUIRES A MINIMUM PURCHASE FOR THE USE OF CREDIT CARD BUT DOES NOT DISCLOSE THAT. 1 1 No data No data

USAspending Awards / Financial Assistance

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:
12507.00
Total Face Value Of Loan:
12507.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$12,507
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,507
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,663.62
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $10,000
Rent: $2,507

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State