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 87-11 111TH STREET, RICHMOND HILL, NY, 11418, 2314, USA (Type of address: Service of Process)
2008-01-28 2024-10-03 Address 110-16 84TH AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2006-02-17 2008-01-28 Address 62 HARRIS DR, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
2004-01-07 2006-02-17 Address 87-11 111TH ST, RICHMOND HILL, NY, 11418, 2314, USA (Type of address: Principal Executive Office)
2004-01-07 2008-01-28 Address 110-16 84TH AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2002-01-18 2004-01-07 Address 87-11 111TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
2002-01-18 2004-01-07 Address 87-11 111TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)

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
980127002591 1998-01-27 BIENNIAL STATEMENT 1998-01-01
951011002349 1995-10-11 BIENNIAL STATEMENT 1994-01-01
C218952-2 1995-01-23 ASSUMED NAME CORP INITIAL FILING 1995-01-23
536883-4 1966-01-11 CERTIFICATE OF INCORPORATION 1966-01-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-20 No data 8711 111TH ST, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-07 No data 8711 111TH ST, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3720787704 2020-05-01 0202 PPP 87-11 111th Street, Richmond Hill, NY, 11418-2314
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157614
Loan Approval Amount (current) 157612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Richmond Hill, QUEENS, NY, 11418-2314
Project Congressional District NY-05
Number of Employees 20
NAICS code 424330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 159814.25
Forgiveness Paid Date 2021-10-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State