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

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

Form 5500 Series

Employer Identification Number (EIN):
112714968
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
12900.00
Total Face Value Of Loan:
12900.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12900
Current Approval Amount:
12900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13029.35

Date of last update: 30 Mar 2025

Sources: New York Secretary of State