Search icon

CORBER TEXTILE GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORBER TEXTILE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2013 (13 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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
37500.00
Total Face Value Of Loan:
37500.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$37,500
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,614.2
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $37,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State