Search icon

CORBEL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORBEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1998 (27 years ago)
Entity Number: 2309972
ZIP code: 11514
County: Queens
Place of Formation: New York
Address: 1 Old Country Rd Ste 285, Carle Place, NY, United States, 11514
Principal Address: 32-11 JUNCTION BLVD., EAST ELMHURST, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 Old Country Rd Ste 285, Carle Place, NY, United States, 11514

Chief Executive Officer

Name Role Address
FRANK HIPPEL Chief Executive Officer 32-11 JUNCTION BLVD., EAST ELMHURST, NY, United States, 11364

Form 5500 Series

Employer Identification Number (EIN):
113459674
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-02-10 2023-02-10 Address 32-11 JUNCTION BLVD., EAST ELMHURST, NY, 11364, USA (Type of address: Chief Executive Officer)
2008-12-05 2023-02-10 Address 1625A CODY AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2002-09-23 2023-02-10 Address 32-11 JUNCTION BLVD., EAST ELMHURST, NY, 11364, USA (Type of address: Chief Executive Officer)
1998-10-26 2023-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-10-26 2008-12-05 Address 32-11 JUNCTION BOULEVARD, EAST ELMHURST, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230210001988 2023-02-10 BIENNIAL STATEMENT 2022-10-01
081205000317 2008-12-05 CERTIFICATE OF CHANGE 2008-12-05
020923002191 2002-09-23 BIENNIAL STATEMENT 2002-10-01
981026000445 1998-10-26 CERTIFICATE OF INCORPORATION 1998-10-26

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$66,814
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,814
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
$67,266.14
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $66,809
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$64,000
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
$64,568.11
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $64,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State