Search icon

GARBER DIB INC.

Company Details

Name: GARBER DIB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2001 (24 years ago)
Entity Number: 2628422
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 4890 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309
Principal Address: 39 PARK LANE, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STUART GARBER Chief Executive Officer 4890 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4890 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2003-04-11 2007-05-04 Address 4890 ARTHUR KILL RD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2003-04-11 2007-05-04 Address 36 GREENWAY DR, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)
2003-04-11 2007-05-04 Address 4890 ARTHUR KILL RD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2001-04-16 2003-04-11 Address 98 GREENFIELD AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190411060909 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006732 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150406006451 2015-04-06 BIENNIAL STATEMENT 2015-04-01
130419006334 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110527003225 2011-05-27 BIENNIAL STATEMENT 2011-04-01
090408002706 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070504002716 2007-05-04 BIENNIAL STATEMENT 2007-04-01
050616002763 2005-06-16 BIENNIAL STATEMENT 2005-04-01
030411002532 2003-04-11 BIENNIAL STATEMENT 2003-04-01
010416000321 2001-04-16 CERTIFICATE OF INCORPORATION 2001-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8208787207 2020-04-28 0202 PPP 4890 ARTHUR KILL RD, STATEN ISLAND, NY, 10309
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33735
Loan Approval Amount (current) 33735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10309-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34141.67
Forgiveness Paid Date 2021-07-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State