Search icon

STATEWIDE INDEPENDENT BROKERS INC.

Company Details

Name: STATEWIDE INDEPENDENT BROKERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1991 (33 years ago)
Entity Number: 1593831
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 28 FOREST AVENUE, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STATEWIDE INDEPENDENT BROKERS 401K PLAN 2023 113103416 2024-08-27 STATEWIDE INDEPENDENT BROKERS 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5167923682
Plan sponsor’s address 28 FOREST AVE, LYNBROOK, NY, 11563

Signature of

Role Plan administrator
Date 2024-08-27
Name of individual signing RICHARD GROHS
STATEWIDE INDEPENDENT BROKERS 401K PLAN 2022 113103416 2023-09-28 STATEWIDE INDEPENDENT BROKERS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5167923682
Plan sponsor’s address 28 FOREST AVE, LYNBROOK, NY, 11563

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing RICHARD GROHS
STATEWIDE INDEPENDENT BROKERS 401K PLAN 2022 113103416 2023-01-30 STATEWIDE INDEPENDENT BROKERS 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5167923682
Plan sponsor’s address 28 FOREST AVE, LYNBROOK, NY, 11563

Signature of

Role Plan administrator
Date 2023-01-30
Name of individual signing RICHARD GROHS
STATEWIDE INDEPENDENT BROKERS 401K PLAN 2022 113103416 2023-01-30 STATEWIDE INDEPENDENT BROKERS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5167923682
Plan sponsor’s address 28 FOREST AVE, LYNBROOK, NY, 11563

Signature of

Role Plan administrator
Date 2023-01-30
Name of individual signing RICHARD GROHS
STATEWIDE INDEPENDENT BROKERS 401K PLAN 2021 113103416 2022-10-13 STATEWIDE INDEPENDENT BROKERS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5167923682
Plan sponsor’s address 28 FOREST AVE, LYNBROOK, NY, 11563

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing RICHARD GROHS
STATEWIDE INDEPENDENT BROKERS 401K PLAN 2020 113103416 2023-01-30 STATEWIDE INDEPENDENT BROKERS 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5167923682
Plan sponsor’s address 28 FOREST AVE, LYNBROOK, NY, 11563

Signature of

Role Plan administrator
Date 2023-01-30
Name of individual signing RICHARD GROHS

Chief Executive Officer

Name Role Address
RICHARD E GROHS Chief Executive Officer 28 FOREST AVENUE, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 FOREST AVENUE, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2002-02-13 2007-02-09 Address 337 WOODBURY RD, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2002-02-13 2007-02-09 Address 337 WOODBURY RD, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2002-02-13 2007-02-09 Address 337 WOODBURY RD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1993-08-02 2002-02-13 Address 172A POWER HOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
1993-08-02 2002-02-13 Address 172A POWER HOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
1991-12-04 2002-02-13 Address 172-A POWERHOUSE ROAD, ROSLYN, NY, 11577, USA (Type of address: Service of Process)
1991-12-04 2022-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
071204002989 2007-12-04 BIENNIAL STATEMENT 2007-12-01
070209002990 2007-02-09 BIENNIAL STATEMENT 2005-12-01
020213002542 2002-02-13 BIENNIAL STATEMENT 2001-12-01
000113002437 2000-01-13 BIENNIAL STATEMENT 1999-12-01
971211002553 1997-12-11 BIENNIAL STATEMENT 1997-12-01
940131002240 1994-01-31 BIENNIAL STATEMENT 1993-12-01
930802002573 1993-08-02 BIENNIAL STATEMENT 1992-12-01
911204000165 1991-12-04 CERTIFICATE OF INCORPORATION 1991-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9508468404 2021-02-17 0235 PPP 28 Forest Ave, Lynbrook, NY, 11563-2634
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52825
Loan Approval Amount (current) 52825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lynbrook, NASSAU, NY, 11563-2634
Project Congressional District NY-04
Number of Employees 4
NAICS code 524210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53482.06
Forgiveness Paid Date 2022-06-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State