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

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

Links between entities

Type:
Headquarter of
Company Number:
F06000005481
State:
FLORIDA

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 132 PONDFIELD ROAD WEST, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
67000.00
Total Face Value Of Loan:
67000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67000
Current Approval Amount:
67000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67751.89

Date of last update: 16 Mar 2025

Sources: New York Secretary of State