Search icon

JOHN L. VORBACH COMPANY, INC.

Headquarter

Company Details

Name: JOHN L. VORBACH COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1985 (40 years ago)
Entity Number: 1015961
ZIP code: 10174
County: New York
Place of Formation: New York
Address: 405 Lexington Avenue, 26th Floor, NEW YORK, NY, United States, 10174
Principal Address: 370 LEXINGTON AVE, 1003, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JOHN L. VORBACH COMPANY, INC., FLORIDA F06000005481 FLORIDA

Chief Executive Officer

Name Role Address
CHARLES J VORBACH Chief Executive Officer 405 LEXINGTON AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10174

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 405 Lexington Avenue, 26th Floor, NEW YORK, NY, United States, 10174

History

Start date End date Type Value
2009-08-03 2011-08-11 Address 65 BROADWAY, 9TH FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2009-08-03 2011-08-11 Address 65 BROADWAY, 9TH FL, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2009-08-03 2011-08-11 Address 65 BROADWAY, 9TH FL, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2007-08-30 2009-08-03 Address 65 BROADWAY / SUITE 903, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2007-08-30 2009-08-03 Address 65 BROADWAY / SUITE 903, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2007-08-30 2009-08-03 Address 132 PONDFIELD ROAD WEST, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2006-07-21 2007-08-30 Address 132 PONDFIELD RD W, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2006-07-21 2007-08-30 Address 65 BROADWAY, STE 903, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2006-07-21 2007-08-30 Address 65 BROADWAY, STE 903, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2001-08-08 2006-07-21 Address 63 WALL ST, STE 1902, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210708001183 2021-07-08 BIENNIAL STATEMENT 2021-07-08
130906002176 2013-09-06 BIENNIAL STATEMENT 2013-08-01
110811002296 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090803002404 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070830002781 2007-08-30 BIENNIAL STATEMENT 2007-08-01
060721002087 2006-07-21 BIENNIAL STATEMENT 2006-08-01
010808002725 2001-08-08 BIENNIAL STATEMENT 2001-08-01
990826002017 1999-08-26 BIENNIAL STATEMENT 1999-08-01
970812002493 1997-08-12 BIENNIAL STATEMENT 1997-08-01
930907002296 1993-09-07 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9882037702 2020-05-01 0202 PPP 370 Lexington Avenue, New York, NY, 10017-6586
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67000
Loan Approval Amount (current) 67000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10017-6586
Project Congressional District NY-12
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67751.89
Forgiveness Paid Date 2021-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State