Search icon

CORBEX INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORBEX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1998 (27 years ago)
Entity Number: 2248830
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 351 DENTON AVENUE, NEW HYDE PARK, NY, United States, 11040

Contact Details

Phone +1 516-739-2000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADAM PIATEK Chief Executive Officer 351 DENTON AVENUE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
CORBEX INC. DOS Process Agent 351 DENTON AVENUE, NEW HYDE PARK, NY, United States, 11040

Form 5500 Series

Employer Identification Number (EIN):
113430481
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022025203A19 2025-07-22 2025-10-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 77 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE
M022025203A20 2025-07-22 2025-10-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 77 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE
M022025203A17 2025-07-22 2025-10-27 OCCUPANCY OF ROADWAY AS STIPULATED WEST 77 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE
M022025203A18 2025-07-22 2025-10-27 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 77 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE
M022025203A16 2025-07-22 2025-10-27 CROSSING SIDEWALK WEST 77 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE

History

Start date End date Type Value
2024-12-04 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-04 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-24 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-24 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240401036790 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220428000568 2022-04-28 BIENNIAL STATEMENT 2022-04-01
200401061150 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180403006151 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160519006179 2016-05-19 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
210690.00
Total Face Value Of Loan:
210690.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-01-11
Type:
Complaint
Address:
6209 11TH AVENUE, BROOKLYN, NY, 11219
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$210,690
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$210,690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$213,282.42
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $197,468
Utilities: $680
Rent: $2,800
Healthcare: $9742

Court Cases

Court Case Summary

Filing Date:
2020-04-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CORBEX INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State