Search icon

THE AUBREY COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE AUBREY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1995 (30 years ago)
Entity Number: 1912281
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 601 WEST 26TH STREET, SUITE 349, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
EDWARD MANDELBAUM DOS Process Agent 601 WEST 26TH STREET, SUITE 349, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
EDWARD MANDELBAUM Chief Executive Officer 601 WEST 26TH STREET, SUITE 349, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
954076830
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-28 2019-04-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2000-02-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1995-04-12 2022-10-26 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
1995-04-12 2000-02-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190430002033 2019-04-30 BIENNIAL STATEMENT 2019-04-01
SR-22734 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
000214000247 2000-02-14 CERTIFICATE OF CHANGE 2000-02-14
950417000196 1995-04-17 CERTIFICATE OF MERGER 1995-04-17
950412000044 1995-04-12 CERTIFICATE OF INCORPORATION 1995-04-12

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
37500.00
Total Face Value Of Loan:
37500.00
Date:
2020-05-28
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:
77800.00
Total Face Value Of Loan:
77800.00
Date:
2020-05-03
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:
37500.00
Total Face Value Of Loan:
37500.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37500
Current Approval Amount:
37500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37804.17
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37500
Current Approval Amount:
37500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37953.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State