Search icon

CORBETT PUBLIC RELATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORBETT PUBLIC RELATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1991 (34 years ago)
Entity Number: 1508067
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: C/O WILLIAM J CORBETT JR, 102 CHESTNUT AVE, FLORAL PARK, NY, United States, 11001
Principal Address: C/O WILLIAM J. CORBETT, JR., 111 S TYSON AVE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 20

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
WILLIAM J. CORBETT, ESQ. Agent 102 CHESTNUT AVE., FLORAL PARK, NY, 11001

Chief Executive Officer

Name Role Address
WILLIAM J CORBETT JR Chief Executive Officer 102 CHESTNUT AVE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O WILLIAM J CORBETT JR, 102 CHESTNUT AVE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2001-03-05 2003-02-21 Address C/O WILLIAM J CORBETT JR, 111 S TYSON AVE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
1994-02-14 2001-03-05 Address C/O WILLIAM J. CORBETT, 102 CHESTNUT AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1994-02-14 2001-03-05 Address 102 CHESTNUT AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
1994-02-14 2001-03-05 Address C/O WILLIAM J. CORBETT, 111 SOUTH TYSON AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
1993-04-13 1994-02-14 Address CORBETT ASSOCIATES, INC., 102 CHESTNUT AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130211006058 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110225002523 2011-02-25 BIENNIAL STATEMENT 2011-02-01
090205002328 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070228002166 2007-02-28 BIENNIAL STATEMENT 2007-02-01
050318003230 2005-03-18 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
36378.00
Total Face Value Of Loan:
36378.00
Date:
2020-04-28
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:
38700.00
Total Face Value Of Loan:
38700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38700
Current Approval Amount:
38700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39236.43
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36378
Current Approval Amount:
36378
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36667

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State