Search icon

STATEWIDE INDEPENDENT BROKERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STATEWIDE INDEPENDENT BROKERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1991 (34 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

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

Form 5500 Series

Employer Identification Number (EIN):
113103416
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
52825.00
Total Face Value Of Loan:
52825.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52825
Current Approval Amount:
52825
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53482.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State