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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
2020-04-16
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:
136525.00
Total Face Value Of Loan:
136525.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136525
Current Approval Amount:
136525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138324.14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State