Search icon

THOMAS A. SBARRA REAL ESTATE, INC.

Company Details

Name: THOMAS A. SBARRA REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1988 (37 years ago)
Entity Number: 1296111
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: 201 OAKDALE ROAD, JOHNSON CITY, NY, United States, 13790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBORAH J. SBARRA Chief Executive Officer 201 OAKDALE ROAD, JOHNSON CITY, NY, United States, 13790

DOS Process Agent

Name Role Address
THOMAS A. SBARRA REAL ESTATE, INC. DOS Process Agent 201 OAKDALE ROAD, JOHNSON CITY, NY, United States, 13790

History

Start date End date Type Value
2002-09-24 2006-09-27 Address 201 OAKDALE RD, JOHNSON CITY, NY, 13790, USA (Type of address: Principal Executive Office)
2002-09-24 2006-09-27 Address 201 OAKDALE RD, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
2002-09-24 2006-09-27 Address 201 OAKDALE RD, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
1992-10-21 2002-09-24 Address 2903 E. MAIN ST, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
1992-10-21 2002-09-24 Address 2903 E. MAIN ST, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221228001112 2022-12-28 BIENNIAL STATEMENT 2022-10-01
161005007122 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141015006371 2014-10-15 BIENNIAL STATEMENT 2014-10-01
121105002079 2012-11-05 BIENNIAL STATEMENT 2012-10-01
081006003137 2008-10-06 BIENNIAL STATEMENT 2008-10-01

USAspending Awards / Financial Assistance

Date:
2021-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-01-23
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:
83400.00
Total Face Value Of Loan:
83400.00
Date:
2020-04-13
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:
88350.00
Total Face Value Of Loan:
88350.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88350
Current Approval Amount:
88350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88833.47
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83400
Current Approval Amount:
83400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
83724.33

Date of last update: 16 Mar 2025

Sources: New York Secretary of State