Search icon

BYCK & FERBIN INC.

Company Details

Name: BYCK & FERBIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2001 (24 years ago)
Entity Number: 2695251
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 33 WALT WHITMAN ROAD, SUITE 227, HUNTINGTON STATION, NY, United States, 11746
Principal Address: 33 WALT WHITMAN RD / SUITE 227, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL H. FERBIN Chief Executive Officer 33 WALT WHITMAN RD / SUITE 227, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
BYCK & FERBIN INC. DOS Process Agent 33 WALT WHITMAN ROAD, SUITE 227, HUNTINGTON STATION, NY, United States, 11746

Form 5500 Series

Employer Identification Number (EIN):
113635730
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2001-11-01 2019-11-06 Address 33 WALT WHITMAN ROAD SUITE 227, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191106060036 2019-11-06 BIENNIAL STATEMENT 2019-11-01
131107007093 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111121002469 2011-11-21 BIENNIAL STATEMENT 2011-11-01
071128002572 2007-11-28 BIENNIAL STATEMENT 2007-11-01
051230002297 2005-12-30 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2020-07-23
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
8707.00
Total Face Value Of Loan:
8707.00
Date:
2020-04-22
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:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8707
Current Approval Amount:
8707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8794.46

Date of last update: 30 Mar 2025

Sources: New York Secretary of State