Search icon

COLUMBIA 160 APARTMENTS CORP.

Company Details

Name: COLUMBIA 160 APARTMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1979 (46 years ago)
Entity Number: 575009
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 50 WEST 17TH STREET, NY, NY, United States, 10011
Principal Address: c/o Argo Real Estate, LLC, 50 WEST 17TH STREET, New York, NY, United States, 10011

Shares Details

Shares issued 30000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CARAN PROPERTIES, INC. Agent 148 MADISON AVENUE, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
ARGO REAL ESTATE, LLC DOS Process Agent 50 WEST 17TH STREET, NY, NY, United States, 10011

Chief Executive Officer

Name Role Address
STEPHANIE POLLISH Chief Executive Officer C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-11-12 2025-04-25 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 1
2024-11-12 2024-11-12 Address C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-12 Address C/O VINCENT JAMES MGMT CO, 31 E 32ND ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-12 Address 160 COLUMBIA PLACE, APT. 6A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2022-12-07 2024-11-12 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241112004409 2024-11-12 BIENNIAL STATEMENT 2024-11-12
230105002763 2023-01-05 BIENNIAL STATEMENT 2021-08-01
20190712089 2019-07-12 ASSUMED NAME LLC INITIAL FILING 2019-07-12
100505000548 2010-05-05 CERTIFICATE OF CHANGE 2010-05-05
041028000277 2004-10-28 CERTIFICATE OF CHANGE 2004-10-28

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
67662.50
Total Face Value Of Loan:
67662.50

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67662.5
Current Approval Amount:
67662.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
68068.48

Date of last update: 17 Mar 2025

Sources: New York Secretary of State