Search icon

D. J. COLBY CO. INC.

Headquarter

Company Details

Name: D. J. COLBY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1952 (73 years ago)
Entity Number: 83301
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 45 BROADWAY, MEZZANINE LEVEL, NEW YORK, NY, United States, 10006
Principal Address: 45 Broadway, Suite 2150, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of D. J. COLBY CO. INC., FLORIDA F09000002746 FLORIDA
Headquarter of D. J. COLBY CO. INC., COLORADO 20201473665 COLORADO

DOS Process Agent

Name Role Address
FRED R HALLETT, JR. DOS Process Agent 45 BROADWAY, MEZZANINE LEVEL, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
FRED R HALLETT, JR. Chief Executive Officer 45 BROADWAY, SUITE 2150, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2024-01-18 2024-01-18 Address 45 BROADWAY, SUITE 2150, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-01-18 Address 45 BROADWAY, MEZZANINE LEVEL, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2014-11-12 2024-01-18 Address 45 BROADWAY, MEZZANINE LEVEL, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2014-11-12 2024-01-18 Address 45 BROADWAY, MEZZANINE LEVEL, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2002-01-11 2014-11-12 Address 45 BROADWAY / MEZZANINE LEVEL, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2002-01-11 2014-11-12 Address 45 BROADWAY / MEZZANINE, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2002-01-11 2014-11-12 Address 45 BROADWAY / MEZZANINE LEVEL, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1995-05-02 2002-01-11 Address 135 WILLIAM ST, NEW YORK, NY, 10038, 2609, USA (Type of address: Principal Executive Office)
1995-05-02 2002-01-11 Address 135 WILLIAM ST, NEW YORK, NY, 10038, 2609, USA (Type of address: Chief Executive Officer)
1995-05-02 2002-01-11 Address 135 WILLIAM ST, NEW YORK, NY, 10038, 2609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118003877 2024-01-18 BIENNIAL STATEMENT 2024-01-18
220103004049 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200218060178 2020-02-18 BIENNIAL STATEMENT 2020-01-01
180103006810 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160105006307 2016-01-05 BIENNIAL STATEMENT 2016-01-01
141112006949 2014-11-12 BIENNIAL STATEMENT 2014-01-01
111201002816 2011-12-01 BIENNIAL STATEMENT 2010-01-01
080130003462 2008-01-30 BIENNIAL STATEMENT 2008-01-01
060208002279 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040507002276 2004-05-07 BIENNIAL STATEMENT 2004-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4958768002 2020-06-26 0202 PPP 45 Broadway Suite 2150, New York, NY, 10006-3780
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126120
Loan Approval Amount (current) 126120
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10006-3780
Project Congressional District NY-10
Number of Employees 9
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127493.31
Forgiveness Paid Date 2021-08-05

Date of last update: 02 Mar 2025

Sources: New York Secretary of State