Search icon

CORBETT INTERNATIONAL, INC.

Company Details

Name: CORBETT INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1969 (56 years ago)
Entity Number: 271696
ZIP code: 11422
County: New York
Place of Formation: New York
Address: 1 Cross Island Plaza, Ste 203F, SUITE 203F, Rosedale, NY, United States, 11422
Principal Address: 1 CROSS ISLAND PLAZA, SUITE 203F, ROSEDALE, NY, United States, 11422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORBETT INTERNATIONAL, INC. DOS Process Agent 1 Cross Island Plaza, Ste 203F, SUITE 203F, Rosedale, NY, United States, 11422

Chief Executive Officer

Name Role Address
MICHAEL BARATTA Chief Executive Officer 1 CROSS ISLAND PLAZA, SUITE 203F, ROSEDALE, NY, United States, 11422

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 1 CROSS ISLAND PLAZA, SUITE 203F, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2023-03-29 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-29 2025-01-02 Address 1 Cross Island Plaza, Ste 203F, SUITE 203F, Rosedale, NY, 11422, USA (Type of address: Service of Process)
2023-03-29 2023-03-29 Address 1 CROSS ISLAND PLAZA, SUITE 203F, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2023-03-29 2025-01-02 Address 1 CROSS ISLAND PLAZA, SUITE 203F, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2021-01-04 2023-03-29 Address 1 CROSS ISLAND PLAZA, SUITE 203F, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)
2017-12-19 2021-01-04 Address 1 CROSS ISLAND PLAZA, SUITE 203F, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)
2017-12-19 2023-03-29 Address 1 CROSS ISLAND PLAZA, SUITE 203F, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
1969-01-27 2023-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-01-27 2017-12-19 Address 80 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102003986 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230329001396 2023-03-29 BIENNIAL STATEMENT 2023-01-01
210104063615 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190118060310 2019-01-18 BIENNIAL STATEMENT 2019-01-01
171219002000 2017-12-19 BIENNIAL STATEMENT 2017-01-01
C279712-2 1999-10-12 ASSUMED NAME CORP INITIAL FILING 1999-10-12
732148-6 1969-01-27 CERTIFICATE OF INCORPORATION 1969-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3102607209 2020-04-16 0202 PPP 1 CROSS ISLAND PLZ, ROSEDALE, NY, 11422
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152915
Loan Approval Amount (current) 152915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSEDALE, QUEENS, NY, 11422-0001
Project Congressional District NY-05
Number of Employees 12
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154043.09
Forgiveness Paid Date 2021-01-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State