Search icon

ROBERT GRUBER, INC.

Company Details

Name: ROBERT GRUBER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 2000 (25 years ago)
Date of dissolution: 09 May 2002
Entity Number: 2514503
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 85 RAND COURT, LIDO BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROBERT GRUBER 401(K) PROFIT SHARING PLAN 2013 112714968 2014-10-08 ROBERT GRUBER 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-01-01
Business code 541310
Sponsor’s telephone number 6316544949
Plan sponsor’s address 476 EXPRESSWAY DRIVE SOUTH, MEDFORD, NY, 117632552

Signature of

Role Plan administrator
Date 2014-10-08
Name of individual signing ROBERT GRUBER
Role Employer/plan sponsor
Date 2014-10-08
Name of individual signing ROBERT GRUBER
ROBERT GRUBER 401(K) PROFIT SHARING PLAN 2012 112714968 2013-06-20 ROBERT GRUBER 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-01-01
Business code 541310
Sponsor’s telephone number 6316544949
Plan sponsor’s address 476 EXPRESSWAY DRIVE SOUTH, MEDFORD, NY, 117632552

Signature of

Role Plan administrator
Date 2013-06-20
Name of individual signing ROBERT GRUBER
Role Employer/plan sponsor
Date 2013-06-20
Name of individual signing ROBERT GRUBER
ROBERT GRUBER 401(K) PROFIT SHARING PLAN 2011 112714968 2012-07-02 ROBERT GRUBER 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-01-01
Business code 541310
Sponsor’s telephone number 6316544949
Plan sponsor’s address 476 EXPRESSWAY DRIVE SOUTH, MEDFORD, NY, 117632552

Plan administrator’s name and address

Administrator’s EIN 112714968
Plan administrator’s name ROBERT GRUBER
Plan administrator’s address 476 EXPRESSWAY DRIVE SOUTH, MEDFORD, NY, 117632552
Administrator’s telephone number 6316544949

Signature of

Role Plan administrator
Date 2012-07-02
Name of individual signing ROBERT GRUBER
Role Employer/plan sponsor
Date 2012-07-02
Name of individual signing ROBERT GRUBER
ROBERT GRUBER 401(K) PROFIT SHARING PLAN 2010 112714968 2011-08-04 ROBERT GRUBER 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-01-01
Business code 541310
Sponsor’s telephone number 6316544949
Plan sponsor’s address 476 EXPRESSWAY DRIVE SOUTH, MEDFORD, NY, 117632552

Plan administrator’s name and address

Administrator’s EIN 112714968
Plan administrator’s name ROBERT GRUBER
Plan administrator’s address 476 EXPRESSWAY DRIVE SOUTH, MEDFORD, NY, 117632552
Administrator’s telephone number 6316544949

Signature of

Role Plan administrator
Date 2011-08-04
Name of individual signing ROBERT GRUBER
Role Employer/plan sponsor
Date 2011-08-04
Name of individual signing ROBERT GRUBER
ROBERT GRUBER 401(K) PROFIT SHARING PLAN 2010 112714968 2011-08-03 ROBERT GRUBER 5
Three-digit plan number (PN) 002
Effective date of plan 1986-01-01
Business code 541310
Sponsor’s telephone number 6316544949
Plan sponsor’s address 476 EXPRESSWAY DRIVE SOUTH, MEDFORD, NY, 117632552

Plan administrator’s name and address

Administrator’s EIN 112714968
Plan administrator’s name ROBERT GRUBER
Plan administrator’s address 476 EXPRESSWAY DRIVE SOUTH, MEDFORD, NY, 117632552
Administrator’s telephone number 6316544949

Signature of

Role Plan administrator
Date 2011-08-03
Name of individual signing ROBERT GRUBER
Role Employer/plan sponsor
Date 2011-08-03
Name of individual signing ROBERT GRUBER
ROBERT GRUBER 401(K) PROFIT SHARING PLAN 2009 112714968 2010-09-27 ROBERT GRUBER 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-01-01
Business code 541310
Sponsor’s telephone number 6316544949
Plan sponsor’s address 476 EXPRESSWAY DRIVE SOUTH, MEDFORD, NY, 117632552

Plan administrator’s name and address

Administrator’s EIN 112714968
Plan administrator’s name ROBERT GRUBER
Plan administrator’s address 476 EXPRESSWAY DRIVE SOUTH, MEDFORD, NY, 117632552
Administrator’s telephone number 6316544949

Signature of

Role Plan administrator
Date 2010-09-27
Name of individual signing ROBERT GRUBER
Role Employer/plan sponsor
Date 2010-09-27
Name of individual signing ROBERT GRUBER

Agent

Name Role Address
ROBERT GRUBER Agent 85 RAND COURT, LIDO BEACH, NY, 11561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 RAND COURT, LIDO BEACH, NY, United States, 11561

Filings

Filing Number Date Filed Type Effective Date
020509000767 2002-05-09 CERTIFICATE OF DISSOLUTION 2002-05-09
000526000255 2000-05-26 CERTIFICATE OF INCORPORATION 2000-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3531557401 2020-05-07 0296 PPP 860 Englewood ave 2nd Floor, Tonawanda, NY, 14223
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12900
Loan Approval Amount (current) 12900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14223-0001
Project Congressional District NY-26
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13029.35
Forgiveness Paid Date 2021-05-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State