Search icon

COLUMBIA AIRCRAFT SALES INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: COLUMBIA AIRCRAFT SALES INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Jan 1987
Business ALEI: 0196198
Annual report due: 21 Jan 2026
Business address: 175 TOWER AVENUE GROTON - NEW LONDON AIRPORT, GROTON, CT, 06340, United States
Mailing address: 175 TOWER AVENUE GROTON - NEW LONDON AIRPORT, GROTON, CT, United States, 06340
ZIP code: 06340
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: nburlingham@columbiaairservices.com

Industry & Business Activity

NAICS

488190 Other Support Activities for Air Transportation

This industry comprises establishments primarily engaged in providing specialized services for air transportation (except air traffic control and other airport operations). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of COLUMBIA AIRCRAFT SALES INC., NEW YORK 2652886 NEW YORK
Headquarter of COLUMBIA AIRCRAFT SALES INC., FLORIDA F03000001091 FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
ARR Aviation V, LLC Officer 12 Black Rock Dr, Hingham, MA, 02043-4878, United States 12 Black Rock Dr, Hingham, MA, 02043-4878, United States
ARTHUR J. MAURICE Officer 175 TOWER AVENUE, GROTON, CT, 06340, United States 175 TOWER AVENUE, GROTON, CT, 06340, United States

Director

Name Role Business address Residence address
ARTHUR J. MAURICE Director 175 TOWER AVENUE, GROTON, CT, 06340, United States 175 TOWER AVENUE, GROTON, CT, 06340, United States

History

Type Old value New value Date of change
Name change COLUMBIA LIMOUSINE SERVICE, INC. COLUMBIA AIRCRAFT SALES INC. 1989-01-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012908543 2025-03-31 - Annual Report Annual Report -
BF-0012612970 2024-04-18 2024-04-18 Interim Notice Interim Notice -
BF-0012278112 2024-01-29 - Annual Report Annual Report -
BF-0011383394 2023-01-19 - Annual Report Annual Report -
BF-0010174351 2022-03-28 - Annual Report Annual Report 2022
BF-0010451663 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007211647 2021-03-09 - Annual Report Annual Report 2021
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006864204 2020-03-31 - Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9537337000 2020-04-09 0156 PPP 175 TOWER AVE, GROTON, CT, 06340-5327
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125700
Loan Approval Amount (current) 125700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33304
Servicing Lender Name Salem Five Cents Savings Bank
Servicing Lender Address 210 Essex St, SALEM, MA, 01970-3705
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GROTON, NEW LONDON, CT, 06340-5327
Project Congressional District CT-02
Number of Employees 6
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 33304
Originating Lender Name Salem Five Cents Savings Bank
Originating Lender Address SALEM, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 126726.55
Forgiveness Paid Date 2021-02-09

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005226892 Active OFS 2024-07-03 2029-07-03 ORIG FIN STMT

Parties

Name COLUMBIA AIRCRAFT SALES INC.
Role Debtor
Name SALEM FIVE CENTS SAVINGS BANK
Role Secured Party
0005149135 Active OFS 2023-06-09 2028-06-09 ORIG FIN STMT

Parties

Name COLUMBIA AIRCRAFT SALES INC.
Role Debtor
Name SALEM FIVE CENTS SAVINGS BANK
Role Secured Party
0005084523 Active OFS 2022-07-27 2027-08-30 AMENDMENT

Parties

Name COLUMBIA AIRCRAFT SALES INC.
Role Debtor
Name SALEM FIVE CENTS SAVINGS BANK
Role Secured Party
0005058543 Active OFS 2022-04-08 2027-08-30 AMENDMENT

Parties

Name COLUMBIA AIRCRAFT SALES INC.
Role Debtor
Name SALEM FIVE CENTS SAVINGS BANK
Role Secured Party
0003420776 Active OFS 2021-01-12 2026-01-12 ORIG FIN STMT

Parties

Name COLUMBIA AIRCRAFT SALES INC.
Role Debtor
Name SCOPE LEASING INC
Role Secured Party
0003412247 Active OFS 2020-11-13 2025-08-27 AMENDMENT

Parties

Name COLUMBIA AIRCRAFT SALES INC.
Role Debtor
Name SCOPE LEASING INC
Role Secured Party
0003399093 Active OFS 2020-08-27 2025-08-27 ORIG FIN STMT

Parties

Name COLUMBIA AIRCRAFT SALES INC.
Role Debtor
Name SCOPE LEASING INC
Role Secured Party
0003368529 Active OFS 2020-05-11 2025-03-24 AMENDMENT

Parties

Name COLUMBIA AIRCRAFT SALES INC.
Role Debtor
Name SCOPE LEASING INC
Role Secured Party
0003360282 Active OFS 2020-03-24 2025-03-24 ORIG FIN STMT

Parties

Name COLUMBIA AIRCRAFT SALES INC.
Role Debtor
Name SCOPE LEASING INC
Role Secured Party
0003220736 Active OFS 2017-12-27 2027-08-30 AMENDMENT

Parties

Name COLUMBIA AIRCRAFT SALES INC.
Role Debtor
Name SALEM FIVE CENTS SAVINGS BANK
Role Secured Party

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
2000701 Franchise 2020-05-21 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2020-05-21
Termination Date 2020-10-06
Section 1332
Sub Section BC
Status Terminated

Parties

Name COLUMBIA AIRCRAFT SALES INC.
Role Plaintiff
Name PIPER AIRCRAFT, INC.
Role Defendant

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_20-cv-00701 Judicial Publications 28:1332 Diversity-Breach of Contract Franchise
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name PIPER AIRCRAFT CORPORATION
Role Defendant
Name Piper Holdings Cooperatief
Role Defendant
Name COLUMBIA AIRCRAFT SALES INC.
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_20-cv-00701-0
Date 2020-10-06
Notes ORDER GRANTING MOTION TO TRANSFER (Doc. #36). For the reasons set forth in the attached opinion, the Court GRANTS the motion to transfer (Doc. #36). The Clerk of Court shall TRANSFER this action to the Southern District of Florida. The remaining pending motions are DENIED as moot without prejudice to renewal in the Southern District of Florida. It is so ordered. Signed by Judge Jeffrey A. Meyer on 10/06/2020. (Martinez, C.)
View View File
Opinion ID USCOURTS-ctd-3_20-cv-00701-1
Date 2020-12-14
Notes ORDER DENYING MOTION TO CERTIFY INTERLOCUTORY APPEAL PURSUANT TO 28 U.S.C. § 1292(b) (Doc. #61). The Court DENIES the motion for certificate of appealability pursuant to 28 U.S.C. § 1292(b). Absent any further application for or order of stay, the Court LIFTS the stay of transfer (Doc. #68), and the Clerk of Court shall TRANSFER this action on December 21, 2020, to the Southern District of Florida. It is so ordered. Signed by Judge Jeffrey A. Meyer on 12/14/2020. (Martinez, C.)
View View File
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information