Search icon

COLUMBIA PARTNERS NEW YORK LLC

Company Details

Name: COLUMBIA PARTNERS NEW YORK LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Aug 2012 (13 years ago)
Entity Number: 4278242
ZIP code: 10012
County: New York
Place of Formation: Delaware
Address: 81 SULLIVAN STREET, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
COLUMBIA PARTNERS NEW YORK LLC DOS Process Agent 81 SULLIVAN STREET, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2018-09-20 2024-09-09 Address 81 SULLIVAN STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2017-10-26 2018-09-20 Address 308 WEST 18TH STREET 1ST FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-02-23 2017-10-26 Address 336 EAST 15TH STREET, 1ST FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2012-08-01 2016-02-23 Address ATTN: NICHOLAS T. DONOVAN, 152 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909001233 2024-09-09 BIENNIAL STATEMENT 2024-09-09
220801001034 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200811060841 2020-08-11 BIENNIAL STATEMENT 2020-08-01
180920006085 2018-09-20 BIENNIAL STATEMENT 2018-08-01
171026000030 2017-10-26 CERTIFICATE OF CHANGE 2017-10-26
170929006093 2017-09-29 BIENNIAL STATEMENT 2016-08-01
160223006198 2016-02-23 BIENNIAL STATEMENT 2014-08-01
121106000561 2012-11-06 CERTIFICATE OF PUBLICATION 2012-11-06
120801000739 2012-08-01 APPLICATION OF AUTHORITY 2012-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3535278807 2021-04-15 0202 PPS 81 Sullivan St, New York, NY, 10012-4356
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50705
Loan Approval Amount (current) 50705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-4356
Project Congressional District NY-10
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50948.11
Forgiveness Paid Date 2021-10-21
1910827204 2020-04-15 0202 PPP 81 Sullivan Street, NY, NY, 10012
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28000
Loan Approval Amount (current) 28000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NY, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28237.81
Forgiveness Paid Date 2021-03-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State