Search icon

THE AUBREY COMPANY, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE AUBREY COMPANY, INC. 401(K) PROFIT SHARING PLAN 2016 954076830 2017-04-10 THE AUBREY COMPANY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 448190
Sponsor’s telephone number 2123029399
Plan sponsor’s address 601 WEST 26TH STREET, SUITE 349, NEW YORK, NY, 10001
THE AUBREY COMPANY, INC. 401(K) PROFIT SHARING PLAN 2015 954076830 2016-04-14 THE AUBREY COMPANY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 448190
Sponsor’s telephone number 2123029399
Plan sponsor’s address 601 WEST 26TH STREET, SUITE 349, NEW YORK, NY, 10001
THE AUBREY COMPANY, INC. 401(K) PROFIT SHARING PLAN 2014 954076830 2015-09-15 THE AUBREY COMPANY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 448190
Sponsor’s telephone number 2123029399
Plan sponsor’s address 601 WEST 26TH STREET, SUITE 349, NEW YORK, NY, 10001
THE AUBREY COMPANY, INC. 401(K) PROFIT SHARING PLAN 2013 954076830 2014-09-30 THE AUBREY COMPANY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 448190
Sponsor’s telephone number 2123029399
Plan sponsor’s address 80 WEST 40TH STREET, 8TH FLOOR, NEW YORK, NY, 10018
THE AUBREY COMPANY, INC. 401(K) PROFIT SHARING PLAN 2012 954076830 2013-09-25 THE AUBREY COMPANY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 448190
Sponsor’s telephone number 2123029399
Plan sponsor’s address 80 WEST 40TH STREET, 8TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2013-09-25
Name of individual signing EDWARD MANDELBAUM
Role Employer/plan sponsor
Date 2013-09-25
Name of individual signing EDWARD MANDELBAUM
THE AUBREY COMPANY, INC. 401(K) PROFIT SHARING PLAN 2011 954076830 2012-09-21 THE AUBREY COMPANY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 448190
Sponsor’s telephone number 2123029399
Plan sponsor’s address 80 WEST 40TH STREET, 8TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 954076830
Plan administrator’s name THE AUBREY COMPANY, INC.
Plan administrator’s address 80 WEST 40TH STREET, 8TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2123029399

Signature of

Role Plan administrator
Date 2012-09-21
Name of individual signing EDWARD MANDELBAUM
Role Employer/plan sponsor
Date 2012-09-21
Name of individual signing EDWARD MANDELBAUM

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7193018306 2021-01-28 0202 PPS 601 W 26th St Rm 349, New York, NY, 10001-1131
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-1131
Project Congressional District NY-12
Number of Employees 3
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37804.17
Forgiveness Paid Date 2021-11-26
6773647705 2020-05-01 0202 PPP 601 West 26th Street 349, New York, NY, 10001
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37953.12
Forgiveness Paid Date 2021-07-20

Date of last update: 25 Feb 2025

Sources: New York Secretary of State