Search icon

GEORGE A. BOBRICK CO. INC.

Company Details

Name: GEORGE A. BOBRICK CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1928 (96 years ago)
Entity Number: 25359
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 333 7TH AVENUE, MEZZANINE NORTH, NEW YORK, NY, United States, 10001
Principal Address: 333 SEVENTH AVENUE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

Chief Executive Officer

Name Role Address
ERIC HAMERMAN Chief Executive Officer 333 SEVENTH AVENUE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
GEORGE A. BOBRICK CO. INC. DOS Process Agent 333 7TH AVENUE, MEZZANINE NORTH, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
135567594
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2010-12-23 2020-12-03 Address 333 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-03-14 2010-12-23 Address 333 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1995-03-14 2001-01-16 Address 333 7TH AVE, NEW YORK CITY, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-03-14 2010-12-23 Address 333 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1941-07-07 1943-12-01 Shares Share type: CAP, Number of shares: 0, Par value: 75000

Filings

Filing Number Date Filed Type Effective Date
201203060129 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181203007112 2018-12-03 BIENNIAL STATEMENT 2018-12-01
150113006258 2015-01-13 BIENNIAL STATEMENT 2014-12-01
101223002611 2010-12-23 BIENNIAL STATEMENT 2010-12-01
081119002708 2008-11-19 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
35112.00
Total Face Value Of Loan:
35112.00
Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
120000.00
Total Face Value Of Loan:
120000.00
Date:
2020-05-03
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:
35133.00
Total Face Value Of Loan:
35133.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35112
Current Approval Amount:
35112
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35346.72
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35133
Current Approval Amount:
35133
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35410.3

Date of last update: 19 Mar 2025

Sources: New York Secretary of State