Search icon

BERT DROBBIN CO. INC.

Company Details

Name: BERT DROBBIN CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1966 (59 years ago)
Entity Number: 194406
ZIP code: 11530
County: Kings
Place of Formation: New York
Address: 87-11 111 STREET, Suite 330, GARDEN CITY, NY, United States, 11530
Principal Address: 87-11 111 Street, Richmond Hill, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87-11 111 STREET, Suite 330, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
HENRY C. DROBBIN Chief Executive Officer 87-11 111 STREET, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 110-16 84TH AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address 87-11 111 STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-28 2024-10-03 Address 110-16 84TH AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2008-01-28 2024-10-03 Address 87-11 111TH STREET, RICHMOND HILL, NY, 11418, 2314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003002188 2024-10-03 BIENNIAL STATEMENT 2024-10-03
080128003139 2008-01-28 BIENNIAL STATEMENT 2008-01-01
060217002523 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040107003045 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020118002228 2002-01-18 BIENNIAL STATEMENT 2002-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
173682 CL VIO INVOICED 2012-06-18 375 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-06-23
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:
150000.00
Total Face Value Of Loan:
700000.00
Date:
2020-05-28
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:
-2.00
Total Face Value Of Loan:
157612.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
157614
Current Approval Amount:
157612
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
159814.25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State