Search icon

WILLIAM LUBIN, INC.

Company Details

Name: WILLIAM LUBIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1960 (65 years ago)
Date of dissolution: 11 Jun 2008
Entity Number: 126064
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: 179 N MAIN AVE, ALBANY, NY, United States, 12206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 179 N MAIN AVE, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
WILLIAM LUBIN Chief Executive Officer 179 N MAIN AVE, ALBANY, NY, United States, 12206

History

Start date End date Type Value
1983-02-04 2007-11-21 Name PMR PRODUCTS, INC.
1960-01-28 1983-02-04 Name JABAR DISTRIBUTING COMPANY, INC.
1960-01-28 1998-05-04 Address 207 WHITEHALL RD., ALBANY, NY, 12209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080611000232 2008-06-11 CERTIFICATE OF DISSOLUTION 2008-06-11
071121000252 2007-11-21 CERTIFICATE OF AMENDMENT 2007-11-21
060217002551 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040112002448 2004-01-12 BIENNIAL STATEMENT 2004-01-01
011217002471 2001-12-17 BIENNIAL STATEMENT 2002-01-01
C298958-1 2001-02-14 ASSUMED NAME CORP INITIAL FILING 2001-02-14
000208002560 2000-02-08 BIENNIAL STATEMENT 2000-01-01
980504002251 1998-05-04 BIENNIAL STATEMENT 1998-01-01
B054156-3 1983-12-30 CERTIFICATE OF MERGER 1983-12-31
A948178-3 1983-02-04 CERTIFICATE OF AMENDMENT 1983-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7438008901 2021-05-07 0202 PPS 24123 Newhall Ave, Rosedale, NY, 11422-2408
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29166
Loan Approval Amount (current) 29166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rosedale, QUEENS, NY, 11422-2408
Project Congressional District NY-05
Number of Employees 1
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29249.9
Forgiveness Paid Date 2021-09-27
6414198804 2021-04-19 0202 PPP 24123 Newhall Ave, Rosedale, NY, 11422-2408
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rosedale, QUEENS, NY, 11422-2408
Project Congressional District NY-05
Number of Employees 1
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20918.62
Forgiveness Paid Date 2021-09-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State