Search icon

CORBER TEXTILE GROUP, INC.

Company Details

Name: CORBER TEXTILE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2013 (12 years ago)
Entity Number: 4344709
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 130 SHORE ROAD, #169, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD S. CORBER Chief Executive Officer 1412 BROADWAY, SUITE 1110, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
CORBER TEXTILE GROUP, INC. DOS Process Agent 130 SHORE ROAD, #169, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 1412 BROADWAY, SUITE 1110, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-04-03 Address 130 SHORE ROAD, #169, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2017-01-03 2025-04-03 Address 1412 BROADWAY, SUITE 1110, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2015-03-04 2021-01-04 Address 130 SHORE ROAD, #169, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2015-03-04 2017-01-03 Address 485 SEVENTH AVE., #807, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-01-11 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-11 2015-03-04 Address 72 WEST LANE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250403005107 2025-04-03 BIENNIAL STATEMENT 2025-04-03
210104061109 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190111060414 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170103006826 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150304006250 2015-03-04 BIENNIAL STATEMENT 2015-01-01
130111000568 2013-01-11 CERTIFICATE OF INCORPORATION 2013-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1484107403 2020-05-04 0235 PPP 130 Shore Road Suite 169, Port Washington, NY, 11050
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1614.2
Forgiveness Paid Date 2022-01-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State