Search icon

J.H. DARBIE & CO., INC.

Company Details

Name: J.H. DARBIE & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 16 Oct 1997 (28 years ago)
Date of dissolution: 16 Oct 1997
Entity Number: 2190031
County: Blank

Central Index Key

CIK number Mailing Address Business Address Phone
0001042567 48 WALL ST., SUITE 1206., C/O ROBERT RABINOWITZ, NEW YORK, NY, 10005 48 WALL ST., SUITE 1206., NEW YORK, NY, 10005 212-269-7271

Filings since 2024-05-31

Form type X-17A-5
File number 008-50335
Filing date 2024-05-31
Reporting date 2024-03-31
File View File

Filings since 2023-06-01

Form type X-17A-5
File number 008-50335
Filing date 2023-06-01
Reporting date 2023-03-31
File View File

Filings since 2023-04-24

Form type FOCUSN
File number 008-50335
Filing date 2023-04-24
Reporting date 2023-03-31
File View File

Filings since 2022-05-02

Form type X-17A-5
File number 008-50335
Filing date 2022-05-02
Reporting date 2022-03-31
File View File

Filings since 2022-05-02

Form type FOCUSN
File number 008-50335
Filing date 2022-05-02
Reporting date 2022-03-31
File View File

Filings since 2021-05-26

Form type FOCUSN
File number 008-50335
Filing date 2021-05-26
Reporting date 2021-03-31
File View File

Filings since 2021-05-26

Form type X-17A-5
File number 008-50335
Filing date 2021-05-26
Reporting date 2021-03-31
File View File

Filings since 2020-06-09

Form type FOCUSN
File number 008-50335
Filing date 2020-06-09
Reporting date 2020-03-31
File View File

Filings since 2020-06-09

Form type X-17A-5
File number 008-50335
Filing date 2020-06-09
Reporting date 2020-03-31
File View File

Filings since 2019-03-01

Form type FOCUSN
File number 008-50335
Filing date 2019-03-01
Reporting date 2018-12-31
File View File

Filings since 2018-03-15

Form type X-17A-5
File number 008-50335
Filing date 2018-03-15
Reporting date 2017-12-31
File View File

Filings since 2018-03-15

Form type FOCUSN
File number 008-50335
Filing date 2018-03-15
Reporting date 2017-12-31
File View File

Filings since 2017-03-01

Form type X-17A-5
File number 008-50335
Filing date 2017-03-01
Reporting date 2016-12-31
File View File

Filings since 2016-03-16

Form type X-17A-5
File number 008-50335
Filing date 2016-03-16
Reporting date 2015-12-31
File View File

Filings since 2015-03-02

Form type X-17A-5
File number 008-50335
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2014-02-28

Form type X-17A-5
File number 008-50335
Filing date 2014-02-28
Reporting date 2013-12-31
File View File

Filings since 2013-02-28

Form type X-17A-5
File number 008-50335
Filing date 2013-02-28
Reporting date 2012-12-31
File View File

Filings since 2012-03-14

Form type X-17A-5
File number 008-50335
Filing date 2012-03-14
Reporting date 2011-12-31
File View File

Filings since 2011-02-28

Form type X-17A-5
File number 008-50335
Filing date 2011-02-28
Reporting date 2010-12-31
File View File

Filings since 2010-05-13

Form type X-17A-5/A
File number 008-50335
Filing date 2010-05-13
Reporting date 2009-12-31
File View File

Filings since 2010-03-01

Form type X-17A-5
File number 008-50335
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2009-02-23

Form type X-17A-5
File number 008-50335
Filing date 2009-02-23
Reporting date 2008-12-31
File View File

Filings since 2008-02-21

Form type X-17A-5
File number 008-50335
Filing date 2008-02-21
Reporting date 2007-12-31
File View File

Filings since 2007-02-26

Form type X-17A-5
File number 008-50335
Filing date 2007-02-26
Reporting date 2006-12-31
File View File

Filings since 2006-04-06

Form type X-17A-5/A
File number 008-50335
Filing date 2006-04-06
Reporting date 2005-12-31
File View File

Filings since 2006-02-28

Form type X-17A-5
File number 008-50335
Filing date 2006-02-28
Reporting date 2005-12-31
File View File

Filings since 2005-02-28

Form type X-17A-5
File number 008-50335
Filing date 2005-02-28
Reporting date 2004-12-31
File View File

Filings since 2004-02-27

Form type X-17A-5
File number 008-50335
Filing date 2004-02-27
Reporting date 2003-12-31
File View File

Filings since 2003-03-03

Form type X-17A-5
File number 008-50335
Filing date 2003-03-03
Reporting date 2002-12-31
File View File

Filings since 2002-03-01

Form type X-17A-5
File number 008-50335
Filing date 2002-03-01
Reporting date 2001-12-31
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JH DARBIE 401K PROFIT SHARING PLAN 2019 133950926 2020-01-06 J.H. DARBIE & CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 523120
Sponsor’s telephone number 2122697271
Plan sponsor’s mailing address 40 WALL ST FL 30, NEW YORK, NY, 100051391
Plan sponsor’s address 40 WALL ST FL 30, NEW YORK, NY, 100051391

Number of participants as of the end of the plan year

Active participants 2
Number of participants with account balances as of the end of the plan year 2

Signature of

Role Plan administrator
Date 2020-01-06
Name of individual signing ROBERT RABINOWITZ
Valid signature Filed with authorized/valid electronic signature
JH DARBIE 401K PROFIT SHARING PLAN 2018 133950926 2019-12-04 J.H. DARBIE & CO., INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 523120
Sponsor’s telephone number 2122697271
Plan sponsor’s mailing address 40 WALL ST FL 30, NEW YORK, NY, 10005
Plan sponsor’s address 40 WALL ST FL 30, NEW YORK, NY, 10005

Plan administrator’s name and address

Administrator’s EIN 133950926
Plan administrator’s name J.H. DARBIE & CO., INC.
Plan administrator’s address 40 WALL ST. 30TH FL, NEW YORK, NY, 10005
Administrator’s telephone number 2122697271

Number of participants as of the end of the plan year

Active participants 2
Number of participants with account balances as of the end of the plan year 2
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-12-04
Name of individual signing ROBERT RABINOWITZ
Valid signature Filed with authorized/valid electronic signature
JH DARBIE 401K PROFIT SHARING PLAN 2018 133950926 2019-12-02 J.H. DARBIE & CO., INC. 4
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 523120
Sponsor’s telephone number 2122697271
Plan sponsor’s mailing address 40 WALL ST FL 30, NEW YORK, NY, 10005
Plan sponsor’s address 40 WALL ST FL 30, NEW YORK, NY, 10005

Plan administrator’s name and address

Administrator’s EIN 133950926
Plan administrator’s name J.H. DARBIE & CO., INC.
Plan administrator’s address 40 WALL ST. 30TH FL, NEW YORK, NY, 10005
Administrator’s telephone number 2122697271

Number of participants as of the end of the plan year

Active participants 2
Number of participants with account balances as of the end of the plan year 2
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2019-12-02
Name of individual signing ROBERT RABINOWITZ
Valid signature Filed with authorized/valid electronic signature
JH DARBIE 401K PROFIT SHARING PLAN 2017 133950926 2018-10-09 J.H. DARBIE & CO., INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 523120
Sponsor’s telephone number 2122697271
Plan sponsor’s mailing address 40 WALL ST FL 30, NEW YORK, NY, 100051391
Plan sponsor’s address 40 WALL ST FL 30, NEW YORK, NY, 100051391

Plan administrator’s name and address

Administrator’s EIN 133950926
Plan administrator’s name J.H. DARBIE & CO., INC.
Plan administrator’s address 40 WALL ST FL 30, NEW YORK, NY, 100051391
Administrator’s telephone number 2122697271

Number of participants as of the end of the plan year

Active participants 4
Number of participants with account balances as of the end of the plan year 4
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing ROBERT RABINOWITZ
Valid signature Filed with authorized/valid electronic signature

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4338198301 2021-01-23 0202 PPS 40 Wall St Fl 30, New York, NY, 10005-1391
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233380
Loan Approval Amount (current) 233380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 80099
Servicing Lender Name Somerset Regal Bank
Servicing Lender Address 220 W Union Ave, BOUND BROOK, NJ, 08805-1335
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, 10005-1391
Project Congressional District NY-10
Number of Employees 11
NAICS code 523120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 452264
Originating Lender Name Somerset Regal Bank
Originating Lender Address Livingston, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 235927.73
Forgiveness Paid Date 2022-02-25
4532817305 2020-04-29 0202 PPP 40 Wall Street 30th Floor, NEW YORK, NY, 10005
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233380
Loan Approval Amount (current) 233380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 80099
Servicing Lender Name Somerset Regal Bank
Servicing Lender Address 220 W Union Ave, BOUND BROOK, NJ, 08805-1335
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, 10005-0002
Project Congressional District NY-10
Number of Employees 11
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 452264
Originating Lender Name Somerset Regal Bank
Originating Lender Address Livingston, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 235597.11
Forgiveness Paid Date 2021-04-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2210482 Securities, Commodities, Exchange 2022-12-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-12
Termination Date 2023-09-13
Date Issue Joined 2023-02-13
Pretrial Conference Date 2023-03-21
Section 0078
Status Terminated

Parties

Name SECURITIES EXCHANGE COMMISSION
Role Plaintiff
Name J.H. DARBIE & CO., INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State