Search icon

ROBERT SAUERBACH CO., INC.

Company Details

Name: ROBERT SAUERBACH CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1965 (60 years ago)
Entity Number: 191731
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 200 EAST 2ND STREET, UNIT 6, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROL GOLDSTEIN Chief Executive Officer 200 EAST 2ND STREET, UNIT 6, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
CAROL GOLDSTEIN DOS Process Agent 200 EAST 2ND STREET, UNIT 6, HUNTINGTON STATION, NY, United States, 11746

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
QGNUWHC9WMG9
CAGE Code:
9QW41
UEI Expiration Date:
2024-10-31

Business Information

Doing Business As:
SAUERBACH ASSOCIATES
Activation Date:
2023-11-20
Initial Registration Date:
2023-11-01

History

Start date End date Type Value
2023-11-22 2023-11-22 Address 2163 MERRICK AVE / SUITE 4, MERRICK, NY, 11566, 3408, USA (Type of address: Chief Executive Officer)
2023-11-22 2023-11-22 Address 200 EAST 2ND STREET, UNIT 6, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2005-11-18 2023-11-22 Address 2163 MERRICK AVE / SUITE 4, MERRICK, NY, 11566, 3408, USA (Type of address: Chief Executive Officer)
2005-11-18 2023-11-22 Address 2163 MERRICK AVE / SUITE 4, MERRICK, NY, 11566, 3408, USA (Type of address: Service of Process)
2003-10-07 2005-11-18 Address 2163 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231122000375 2023-11-22 BIENNIAL STATEMENT 2023-10-01
051118002005 2005-11-18 BIENNIAL STATEMENT 2005-10-01
031007002587 2003-10-07 BIENNIAL STATEMENT 2003-10-01
011109002363 2001-11-09 BIENNIAL STATEMENT 2001-10-01
991020002115 1999-10-20 BIENNIAL STATEMENT 1999-10-01

USAspending Awards / Financial Assistance

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:
30365.10
Total Face Value Of Loan:
30365.10

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30365.1
Current Approval Amount:
30365.1
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30723.58

Date of last update: 18 Mar 2025

Sources: New York Secretary of State