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

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

Links between entities

Type:
Headquarter of
Company Number:
001776932
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1279410
State:
CONNECTICUT

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 209 W 29TH STREET, SUITE # 318, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
22885.00
Total Face Value Of Loan:
22885.00
Date:
2020-09-03
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:
100000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-23
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:
22884.00
Total Face Value Of Loan:
22884.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22885
Current Approval Amount:
22885
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23007.89
Date Approved:
2020-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22884
Current Approval Amount:
22884
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23043.25

Court Cases

Court Case Summary

Filing Date:
2011-05-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State