Search icon

DAVID GRUBER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVID GRUBER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1995 (30 years ago)
Entity Number: 1917683
ZIP code: 10158
County: Suffolk
Place of Formation: New York
Address: DAY PITNEY LLP, 605 THIRD AVE., 31ST FLOOR, NEW YORK, NY, United States, 10158
Principal Address: SEVEN HARDSCRABBLE CLOSE, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 100

Share Par Value 2

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID GRUBER Chief Executive Officer PO BOX 1180, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
JENNIFER PAGNILLO DOS Process Agent DAY PITNEY LLP, 605 THIRD AVE., 31ST FLOOR, NEW YORK, NY, United States, 10158

Form 5500 Series

Employer Identification Number (EIN):
020584590
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2005-06-20 2021-05-03 Address CARTER, LEYARD & MILBURN LLP, 2 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1997-06-04 1999-05-27 Address PO BOX 1180, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1997-06-04 2003-05-06 Address FIVE HARDSCRABBLE CLOSE, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1997-06-04 2005-06-20 Address 63 WALL STREET, 24TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1995-05-01 1997-06-04 Address 63 WALL ST 24TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503062049 2021-05-03 BIENNIAL STATEMENT 2021-05-01
150511006319 2015-05-11 BIENNIAL STATEMENT 2015-05-01
130528006260 2013-05-28 BIENNIAL STATEMENT 2013-05-01
110603002489 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090422002302 2009-04-22 BIENNIAL STATEMENT 2009-05-01

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$41,392
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,392
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$41,778.7
Servicing Lender:
Trenton Business Assistance Corporation
Use of Proceeds:
Payroll: $41,390
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State