Search icon

VROUBEL INC.

Company Details

Name: VROUBEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2002 (22 years ago)
Entity Number: 2832002
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 14 SUNCREST DR, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD VROUBEL Chief Executive Officer 14 SUNCREST DR, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 SUNCREST DR, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2004-12-20 2006-11-07 Address 14 SUNCREST DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2004-12-20 2006-11-07 Address 14 SUNCREST DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
2002-11-07 2006-11-07 Address 14 SUNCREST DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121210002241 2012-12-10 BIENNIAL STATEMENT 2012-11-01
101208002056 2010-12-08 BIENNIAL STATEMENT 2010-11-01
081210003095 2008-12-10 BIENNIAL STATEMENT 2008-11-01
061107002766 2006-11-07 BIENNIAL STATEMENT 2006-11-01
041220002504 2004-12-20 BIENNIAL STATEMENT 2004-11-01
021107000258 2002-11-07 CERTIFICATE OF INCORPORATION 2002-11-07

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2756865001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient VROUBEL INC.
Recipient Name Raw VROUBEL INC.
Recipient DUNS 189530962
Recipient Address 14 SUNCREST DR, DIX HILLS, SUFFOLK, NEW YORK, 11746-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 35000.00
Link View Page

Date of last update: 30 Mar 2025

Sources: New York Secretary of State