Search icon

INMAN BROTHERS, INC.

Company Details

Name: INMAN BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2006 (19 years ago)
Entity Number: 3376695
ZIP code: 13454
County: Oneida
Place of Formation: New York
Address: 9557 MAIN STREET, P.O. Box 177, Holland Patent, NY, United States, 13454
Principal Address: 6475 Roberts Road, Deerfield, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERBERT INMAN Chief Executive Officer 9557 MAIN STREET, P.O. BOX 177, HOLLAND PATENT, NY, United States, 13454

DOS Process Agent

Name Role Address
INMAN BROTHERS, INC. DOS Process Agent 9557 MAIN STREET, P.O. Box 177, Holland Patent, NY, United States, 13454

Licenses

Number Type Date Last renew date End date Address Description
0240-22-201820 Alcohol sale 2024-07-05 2024-07-05 2026-07-31 9557 MAIN ST, HOLLAND PATENT, New York, 13354 Restaurant
0240-23-239867 Alcohol sale 2023-03-17 2023-03-17 2025-03-31 1111 FLOYD AVE, ROME, New York, 13440 Restaurant

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 9557 MAIN STREET, P.O. BOX 177, HOLLAND PATENT, NY, 13454, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-13 Address 9557 MAIN STREET, HOLLAND PATENT, NY, 13454, USA (Type of address: Chief Executive Officer)
2012-07-20 2025-03-13 Address 9557 MAIN STREET, HOLLAND PATENT, NY, 13454, USA (Type of address: Chief Executive Officer)
2012-07-20 2025-03-13 Address 6475 ROBERTS ROAD, DEERFIELD, NY, 13502, USA (Type of address: Service of Process)
2008-06-25 2012-07-20 Address 9557 MAIN STREET, HOLLAND PATENT, NY, 13454, USA (Type of address: Chief Executive Officer)
2008-06-25 2012-07-20 Address 9557 MAIN STREET, HOLLAND PATENT, NY, 13454, USA (Type of address: Principal Executive Office)
2006-06-15 2012-07-20 Address 6475 ROBERTS ROAD, DEERFIELD, NY, 13502, USA (Type of address: Service of Process)
2006-06-15 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250313002004 2025-03-13 BIENNIAL STATEMENT 2025-03-13
160621006319 2016-06-21 BIENNIAL STATEMENT 2016-06-01
140801006350 2014-08-01 BIENNIAL STATEMENT 2014-06-01
120720002499 2012-07-20 BIENNIAL STATEMENT 2012-06-01
100826002670 2010-08-26 BIENNIAL STATEMENT 2010-06-01
080625002723 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060615000640 2006-06-15 CERTIFICATE OF INCORPORATION 2006-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2045237203 2020-04-15 0248 PPP 9557 MAIN ST, HOLLAND PATENT, NY, 13354-3802
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136525
Loan Approval Amount (current) 136525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLAND PATENT, ONEIDA, NY, 13354-3802
Project Congressional District NY-22
Number of Employees 39
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138324.14
Forgiveness Paid Date 2021-08-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State