Search icon

INBAR GROUP INC.

Headquarter

Company Details

Name: INBAR GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2008 (17 years ago)
Entity Number: 3724634
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 29 W 29th Street, Suite # 318, NEW YORK, NY, United States, 10001
Principal Address: 209 W 29th Street, Suite # 318, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of INBAR GROUP INC., RHODE ISLAND 001776932 RHODE ISLAND
Headquarter of INBAR GROUP INC., CONNECTICUT 1279410 CONNECTICUT

DOS Process Agent

Name Role Address
INBAR GROUP INC DOS Process Agent 29 W 29th Street, Suite # 318, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JAY INBAR Chief Executive Officer 209 W 29TH STREET, SUITE # 318, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 1 PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2021-12-11 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-26 2024-07-10 Address 1 PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2018-06-26 2024-07-10 Address 1 PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2011-01-24 2018-06-26 Address 45 W 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-01-24 2018-06-26 Address 45 W 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2011-01-24 2018-06-26 Address 45 W 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-09-24 2011-01-24 Address 45 W 34TH STREET UNIT 503, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-09-24 2021-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240710000756 2024-07-10 BIENNIAL STATEMENT 2024-07-10
180626002034 2018-06-26 BIENNIAL STATEMENT 2016-09-01
110503000074 2011-05-03 CERTIFICATE OF AMENDMENT 2011-05-03
110124002453 2011-01-24 BIENNIAL STATEMENT 2010-09-01
080924000682 2008-09-24 CERTIFICATE OF INCORPORATION 2008-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7979208306 2021-01-29 0202 PPS 1 Penn Plz Ste 6318, New York, NY, 10119-0002
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22885
Loan Approval Amount (current) 22885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10119-0002
Project Congressional District NY-12
Number of Employees 3
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23007.89
Forgiveness Paid Date 2021-08-18
2370527810 2020-05-23 0202 PPP 1 PENN PLAZA SUITE # 6318, NEW YORK, NY, 10119
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22884
Loan Approval Amount (current) 22884
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10119-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23043.25
Forgiveness Paid Date 2021-02-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1103303 Other Contract Actions 2011-05-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-05-16
Termination Date 2012-03-22
Date Issue Joined 2011-07-29
Pretrial Conference Date 2011-09-23
Section 1332
Sub Section BC
Status Terminated

Parties

Name INBAR GROUP INC.
Role Plaintiff
Name DU BROW NURSERIES, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State